Advanced company searchLink opens in new window

CARDIGAN BAY ACTIVE LTD

Company number 07631021

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)
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Aug 2022 AA Micro company accounts made up to 31 October 2021
15 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
04 Aug 2021 AA Micro company accounts made up to 31 October 2020
19 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 October 2019
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
28 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
08 Jul 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 October 2017
10 Jul 2017 AA Micro company accounts made up to 31 October 2016
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA to Nantypopty Farm Coed Y Bryn Llandysul Ceredigion SA44 5LQ on 7 April 2017
14 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
13 Jul 2016 AA Micro company accounts made up to 31 October 2015
09 Feb 2016 TM01 Termination of appointment of James Lynch as a director on 9 February 2016
09 Feb 2016 TM02 Termination of appointment of Sian Tucker as a secretary on 9 February 2016
09 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
09 Jun 2015 AP01 Appointment of Mr Jethro Robert Moore as a director on 1 May 2015
09 Jun 2015 AD01 Registered office address changed from 1 Cambrian Quay Cardigan Dyfed SA43 1EZ to Bridge Warehouse Castle Street Teifi Wharf Cardigan Dyfed SA43 3AA on 9 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Apr 2015 MR01 Registration of charge 076310210001, created on 30 March 2015
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013