Advanced company searchLink opens in new window

MILLHOUSES SNOOKER CLUB LTD

Company number 00117029

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)
11 Dec 2016 AP01 Appointment of Mr David Niel Titterton Garnham as a director on 8 December 2016
11 Dec 2016 TM02 Termination of appointment of Neil Barry Woolhouse as a secretary on 8 December 2016
11 Dec 2016 AP03 Appointment of Mr David Niel Titterton Garnham as a secretary on 8 December 2016
06 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
17 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
27 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 989
24 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 989
19 Sep 2014 AA Total exemption small company accounts made up to 31 August 2014
27 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
26 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 989
12 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
07 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
06 Jan 2011 CH03 Secretary's details changed for Mr Neil Barry Woolhouse on 1 January 2011
03 Jan 2011 CH01 Director's details changed for Mr Neil Barry Woolhouse on 1 January 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
05 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr John David Hudson on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Mr Neil Barry Woolhouse on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Keith Edward Fielding on 4 January 2010
04 Jan 2010 CH01 Director's details changed for Ronald Drury Wise on 4 January 2010
04 Jan 2010 CH01 Director's details changed for John Perkinton on 4 January 2010