Advanced company searchLink opens in new window

BOB GNARLY SURF LTD

Company number 08029019

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)
30 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
15 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2017
19 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 30 October 2021
28 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
29 May 2020 AA Unaudited abridged accounts made up to 31 October 2019
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
20 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Oct 2018 AD01 Registered office address changed from 70T Wearfield Sunderland Enterprise Park Sunderland SR5 2th England to 43 Withernsea Grove Ryhope Sunderland SR2 0BU on 26 October 2018
09 Jul 2018 AD01 Registered office address changed from Unit 38 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to 70T Wearfield Sunderland Enterprise Park Sunderland SR5 2th on 9 July 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 13/03/2024
21 Nov 2016 AD01 Registered office address changed from 114I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ England to Unit 38 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 21 November 2016
11 Oct 2016 AA Micro company accounts made up to 30 April 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD01 Registered office address changed from 43 Withernsea Grove Ryhope Sunderland Tyne & Wear SR2 0BU to 114I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ on 13 April 2016