- Company Overview for TIGER BAY AQUATICS LIMITED (05094960)
- Filing history for TIGER BAY AQUATICS LIMITED (05094960)
- People for TIGER BAY AQUATICS LIMITED (05094960)
- Charges for TIGER BAY AQUATICS LIMITED (05094960)
- More for TIGER BAY AQUATICS LIMITED (05094960)
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
|
|
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
|
|
17 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
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 |