Advanced company searchLink opens in new window

COMBAT SURFERS

Company number 07421247

Filter by category

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)
11 Feb 2013 AP01 Appointment of Mr Alan Reynolds as a director
05 Feb 2013 CH01 Director's details changed for Richard Gerald Emerson on 5 February 2013
05 Feb 2013 CH03 Secretary's details changed for Russell John Pierre on 5 February 2013
20 Dec 2012 AD01 Registered office address changed from C/O Surf Action Unit 1 Artist Terrace, Heartlands Pool Redruth Cornwall TR15 3QY England on 20 December 2012
20 Dec 2012 AD01 Registered office address changed from C/O Surf Action Unit 1 Artist Terrace Heartlands Pool Redruth Cornwall TR15 3QY England on 20 December 2012
20 Dec 2012 AR01 Annual return made up to 27 October 2012 no member list
20 Dec 2012 AD01 Registered office address changed from 5 Artists Muse Fordh-an-Bal Pool Cornwall TR15 3FD United Kingdom on 20 December 2012
20 Sep 2012 AP01 Appointment of Christopher Hines as a director
20 Sep 2012 TM01 Termination of appointment of Ian Warwick as a director
20 Sep 2012 AD01 Registered office address changed from the Barn Trevorgans House St Buryan Penzance Cornwall TR19 6HP on 20 September 2012
31 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 27 October 2011 no member list
25 Jan 2011 MEM/ARTS Memorandum and Articles of Association
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 CC04 Statement of company's objects
27 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted