Advanced company searchLink opens in new window

TIGER BAY AQUATICS LIMITED

Company number 05094960

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Jul 2019 AD01 Registered office address changed from Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY England to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 17 July 2019
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
17 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
21 Mar 2018 TM01 Termination of appointment of Anthony William Hewitt as a director on 21 March 2018
20 Dec 2017 PSC02 Notification of Parkwood Leisure Limited as a person with significant control on 14 December 2017
20 Dec 2017 PSC07 Cessation of Orion Land & Leisure Limited as a person with significant control on 14 December 2017
20 Dec 2017 AD01 Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Parkwood House Berkeley Drive Bamber Bridge Preston PR5 6BY on 20 December 2017
15 Dec 2017 AP01 Appointment of Mr Glen Alan Hall as a director on 14 December 2017
15 Dec 2017 AP01 Appointment of Mr William Giles Rawlinson as a director on 14 December 2017
15 Dec 2017 AP01 Appointment of Mr Anthony William Hewitt as a director on 14 December 2017
15 Dec 2017 TM01 Termination of appointment of Jason Robert Fielden as a director on 14 December 2017
15 Dec 2017 TM01 Termination of appointment of Richard Nathan Olsen as a director on 14 December 2017
07 Sep 2017 AA Micro company accounts made up to 31 August 2017
04 Sep 2017 CH01 Director's details changed for Mr Jason Robert Fielden on 5 July 2017
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
14 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
15 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
17 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
27 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013