PAINTBALL FIELDS LIMITED

41b Beach Road, Littlehampton, BN17 5JA, West Sussex
StatusACTIVE
Company No.08325581
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

PAINTBALL FIELDS LIMITED is an active private limited company with number 08325581. It was incorporated 11 years, 6 months, 26 days ago, on 11 December 2012. The company address is 41b Beach Road, Littlehampton, BN17 5JA, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 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 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr John Edward Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mr Scott Ashley Hazeldine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Janes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edward Owen

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Ashley Hazeldine

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Mr John Edward Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 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: 23 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-30

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 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 full list shareholders

Date: 12 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Janes

Documents

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG ENGINEERING SERVICES LTD

4 GREENWAY ROAD,TORQUAY,TQ2 6JE

Number:09562645
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALTEREGO CONSULTANCY LIMITED

THE OLD MILL, KINGS MILL KINGS MILL LANE,REDHILL,RH1 5NB

Number:09402010
Status:ACTIVE
Category:Private Limited Company
Number:IP02783R
Status:ACTIVE
Category:Industrial and Provident Society

CONSTRUCTING LONDON LTD

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:08982163
Status:ACTIVE
Category:Private Limited Company

HASLAM RACING LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC373453
Status:ACTIVE
Category:Private Limited Company

NA LEGAL LTD

72 DALKEITH STREET,WALSALL,WS2 8QB

Number:11432550
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