- Company Overview for BLOOMFIELDS SPORTS CO.LIMITED (00226569)
- Filing history for BLOOMFIELDS SPORTS CO.LIMITED (00226569)
- People for BLOOMFIELDS SPORTS CO.LIMITED (00226569)
- Charges for BLOOMFIELDS SPORTS CO.LIMITED (00226569)
- More for BLOOMFIELDS SPORTS CO.LIMITED (00226569)
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) |
---|---|---|---|
12 Jun 2017 | TM01 | Termination of appointment of Derek George Covel as a director on 7 July 2016 | |
18 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Jun 2016 | CH01 | Director's details changed for Mr Andrew Hepburn on 12 February 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 Feb 2015 | TM01 | Termination of appointment of Tom Haddon as a director on 19 November 2014 | |
05 Dec 2014 | AA | Micro company accounts made up to 30 September 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AP01 | Appointment of Mr Andrew Hepburn as a director | |
03 Jul 2014 | CH01 | Director's details changed for Derek George Covel on 30 June 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of John Buffery as a director | |
17 Apr 2014 | AA | Micro company accounts made up to 30 September 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Mr Paul Brian Clark Williams on 1 March 2013 | |
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from the Sports Pavilion 98 Wellsway Bath & North East Somerset BA2 4SD on 4 January 2013 | |
21 Sep 2012 | AP01 | Appointment of Mr John Raymond Higgs as a director | |
20 Sep 2012 | AP03 | Appointment of Mr John Raymond Higgs as a secretary | |
20 Sep 2012 | TM01 | Termination of appointment of Grenville Ingleson as a director | |
20 Sep 2012 | TM02 | Termination of appointment of Grenville Ingleson as a secretary | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
11 Jun 2012 | AP01 | Appointment of Mr John Barry Buffery as a director |