Advanced company searchLink opens in new window

CORNWALL WAVERUNNER SAFARIS LIMITED

Company number 08513267

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)
18 Apr 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
18 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2024 AD01 Registered office address changed from Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England to 68 Nottingham Road Eastwood Nottingham NG16 3NQ on 8 February 2024
31 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
25 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2023 MA Memorandum and Articles of Association
25 Jul 2023 SH08 Change of share class name or designation
24 Jul 2023 SH10 Particulars of variation of rights attached to shares
21 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 24 January 2023
14 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 21/07/23
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Jan 2023 MR01 Registration of charge 085132670001, created on 17 January 2023
18 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
18 Mar 2022 PSC04 Change of details for Mr James Peter Davis as a person with significant control on 1 January 2022
18 Mar 2022 CH01 Director's details changed for Mr James Peter Davis on 1 January 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Jan 2022 AD01 Registered office address changed from Blaby Hall Church Street Blaby Leicester LE8 4FA England to Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE on 5 January 2022
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Mar 2021 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to Blaby Hall Church Street Blaby Leicester LE8 4FA on 10 March 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr James Peter Davis on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr James Peter Davis as a person with significant control on 25 January 2021
19 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
17 Feb 2020 PSC04 Change of details for Mr James Peter Davis as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr James Peter Davis on 17 February 2020