AGILE ON THE BEACH LIMITED

Fibrehub Fibrehub, Pool, TR15 3GF, Cornwall, England
StatusACTIVE
Company No.07630793
Category
Incorporated11 May 2011
Age13 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

AGILE ON THE BEACH LIMITED is an active with number 07630793. It was incorporated 13 years, 1 month, 28 days ago, on 11 May 2011. The company address is Fibrehub Fibrehub, Pool, TR15 3GF, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Terrance Smith

Notification date: 2024-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ewart Barritt

Termination date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Ewart Barritt

Cessation date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

New address: Fibrehub Trevenson Lane Pool Cornwall TR15 3GF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Terrance Smith

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-11

Officer name: Mr Toby Harry Barritt

Documents

View document PDF

Incorporation company

Date: 11 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFT ENGINEERING (BRISTOL) LIMITED

UNIT 7A,FISHPONDS,BS16 3JQ

Number:08417599
Status:ACTIVE
Category:Private Limited Company

GEOTHERMAL SUPPLIES LIMITED

GEOTECHNICAL CENTRE ROUGHAM INDUSTRIAL ESTATE,BURY ST. EDMUNDS,IP30 9ND

Number:05327422
Status:ACTIVE
Category:Private Limited Company

KGSH LTD

ALGOA HOUSE,HAGLEY,DY9 0HZ

Number:11071376
Status:ACTIVE
Category:Private Limited Company

MIDDLEHAVEN CONSULTING LIMITED

11 LYN CLOSE,STOCKTON ON TEES,TS17 0QU

Number:10055692
Status:ACTIVE
Category:Private Limited Company

NAZ'S MOT LTD

2 SANDY BANK ROAD,MANCHESTER,M8 5EN

Number:08695073
Status:ACTIVE
Category:Private Limited Company

SINCERE CARING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11267428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source