CLIMBERS' CLUB (DIGITAL) LIMITED

30 Wordsworth Street, Penrith, CA11 7QY, England
StatusACTIVE
Company No.08329556
CategoryPrivate Limited Company
Incorporated13 Dec 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CLIMBERS' CLUB (DIGITAL) LIMITED is an active private limited company with number 08329556. It was incorporated 11 years, 6 months, 20 days ago, on 13 December 2012. The company address is 30 Wordsworth Street, Penrith, CA11 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 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: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Dr Valerie Hennelly

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 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: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: Scroggs Fold Brow Lane Staveley Kendal Cumbria LA8 9PH

New address: 30 Wordsworth Street Penrith CA11 7QY

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Kenyon

Appointment date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Valerie Hennelly

Appointment date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sterling

Termination date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ashley Blackman

Termination date: 2020-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ron Kenyon

Appointment date: 2020-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Blackman

Termination date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 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: 17 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Mr Stephen Ashley Blackman

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-20

Officer name: Mr Stephen Blackman

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 04 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ashley Blackman

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Blackman

Appointment date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 05 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

Old address: 16 Low Stobhill Morpeth Northumberland NE61 2SG

New address: Scroggs Fold Brow Lane Staveley Kendal Cumbria LA8 9PH

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Albert Langhorne

Termination date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Albert Langhorne

Appointment date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Crawford Lemmon

Termination date: 2014-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 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: 15 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-03

Old address: Dale House Hutton Magna Richmond North Yorkshire DL11 7HH England

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Ascroft

Documents

View document PDF

Incorporation company

Date: 13 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARLEYLANDS ARENA LTD

BARLEYLANDS EQUESTRIAN CENTRE,BASILDON,SS15 4BG

Number:10848870
Status:ACTIVE
Category:Private Limited Company

CDW INVESTMENTS LIMITED

ENTERPRISE WORKS,CLITHEROE,BB7 1PE

Number:04648511
Status:ACTIVE
Category:Private Limited Company

CREACOM LTD

OFFICE 5, 105 LONDON STREET,BERKSHIRE,RG1 4QD

Number:06064455
Status:ACTIVE
Category:Private Limited Company

DEAN'S GRIMSBY FISH SUPPLIES LIMITED

THE BUNGALOW R/O THE OAKLANDS HOTEL BARTON STREET,GRIMSBY,DN37 7LF

Number:06041883
Status:ACTIVE
Category:Private Limited Company

EMLAGH CONSTRUCTION LTD

18 LISGARVAGH,NEWRY,BT35 9JZ

Number:NI614858
Status:ACTIVE
Category:Private Limited Company

S SPREAD LTD

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:11618178
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