Advanced company searchLink opens in new window

CYPHERS INDOOR BOWLING COMPANY LIMITED

Company number 00312671

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 Oct 2015 TM01 Termination of appointment of Leonard Albert Henry Chant as a director on 9 October 2015
13 Apr 2015 TM01 Termination of appointment of Andrew Edward Thomson as a director on 27 March 2015
05 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
04 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,461
16 Jan 2014 TM01 Termination of appointment of Christopher Smith as a director
15 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
06 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2,461
17 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
05 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
08 Oct 2012 AP01 Appointment of Leonard Albert Henry Chant as a director
24 Sep 2012 AP03 Appointment of Thomas Ernest Beesley as a secretary
24 Sep 2012 AP01 Appointment of Christopher Smith as a director
24 Sep 2012 TM01 Termination of appointment of Michael Heppell as a director
24 Sep 2012 TM01 Termination of appointment of Vivienne Catherall as a director
28 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
30 Sep 2011 TM02 Termination of appointment of Thomas Beesley as a secretary
28 Sep 2011 AP01 Appointment of Mr Andrew Edward Thomson as a director
28 Sep 2011 AP01 Appointment of Mr Ian Way as a director
21 Sep 2011 TM01 Termination of appointment of Gerald Golder as a director
26 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
10 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
21 Sep 2010 TM01 Termination of appointment of Philip Broomfield as a director