About

Registered Number: 03720463
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 21 Bampton Street, Tiverton, Devon, EX16 6AA,

 

Having been setup in 1999, Skydive Buzz Ltd are based in Tiverton, Devon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Hill, Cauyll Dawn Elizabeth, Stenning, Philip Michael, Stenning, Philip Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STENNING, Philip Michael 25 February 1999 25 February 2000 1
Secretary Name Appointed Resigned Total Appointments
HILL, Cauyll Dawn Elizabeth 25 February 1999 01 October 2005 1
STENNING, Philip Michael 01 October 2005 03 March 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 26 February 2018
AD01 - Change of registered office address 26 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 02 December 2015
CERTNM - Change of name certificate 19 April 2015
CONNOT - N/A 19 April 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
395 - Particulars of a mortgage or charge 09 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 17 November 2008
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 06 January 2006
AA - Annual Accounts 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 20 February 2001
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 05 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2009 Outstanding

N/A

Aircraft mortgage 30 July 2008 Outstanding

N/A

Aircraft mortgage 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.