WESTCOUNTRY GOLF ACADEMY LIMITED - TIVERTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type micro entity. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type micro entity. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type micro entity. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type micro entity. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type micro entity. 2017-08-18 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Accounts. Accounts type total exemption small. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Accounts. Accounts type total exemption small. 2014-06-20 View Report
Officers. Officer name: Stuart Sawyer. Change date: 2014-05-27. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2013-08-20 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2011-10-20 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Officers. Officer name: Simon Legassick. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-05-18 View Report
Officers. Officer name: Stuart Sawyer. Change date: 2010-05-08. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2009-06-15 View Report
Annual return. Legacy. 2009-06-03 View Report
Officers. Description: Secretary appointed simon legassick. 2008-10-21 View Report
Officers. Description: Appointment terminated secretary phyllis canniford. 2008-10-21 View Report
Accounts. Accounts type total exemption small. 2008-07-14 View Report
Annual return. Legacy. 2008-05-14 View Report
Address. Description: Registered office changed on 13/05/2008 from c/o bray accounts 21 angel hill tiverton devon EX16 6PE. 2008-05-13 View Report
Accounts. Legacy. 2008-05-13 View Report
Accounts. Accounts type total exemption small. 2007-11-06 View Report
Annual return. Legacy. 2007-05-30 View Report
Change of name. Description: Company name changed tiverton parkway golf driving ra nge LIMITED\certificate issued on 24/01/07. 2007-01-24 View Report
Accounts. Accounts type total exemption small. 2006-12-28 View Report
Annual return. Legacy. 2006-06-19 View Report
Resolution. Description: Resolutions. 2006-01-05 View Report
Accounts. Accounts type total exemption small. 2005-12-21 View Report
Officers. Description: Secretary resigned. 2005-07-25 View Report
Officers. Description: New secretary appointed. 2005-07-25 View Report
Annual return. Legacy. 2005-07-14 View Report
Accounts. Accounts type total exemption small. 2004-12-10 View Report