- Company Overview for BUDE CLUB LIMITED (00353278)
- Filing history for BUDE CLUB LIMITED (00353278)
- People for BUDE CLUB LIMITED (00353278)
- More for BUDE CLUB LIMITED (00353278)
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) |
---|---|---|---|
01 May 2016 | CH01 | Director's details changed for Mr Graham North on 10 April 2016 | |
01 May 2016 | CH01 | Director's details changed for Mr John Shepherd on 10 April 2016 | |
01 May 2016 | CH01 | Director's details changed for Mr Anthony Brian Haley on 10 April 2016 | |
01 May 2016 | CH01 | Director's details changed for Mr Patrick John Moore on 10 April 2016 | |
01 May 2016 | CH01 | Director's details changed for Mr Gordon Brooks on 10 April 2016 | |
01 May 2016 | CH01 | Director's details changed for Mr Terence John Bale on 10 April 2016 | |
10 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
27 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
24 Apr 2011 | AP01 | Appointment of Mr Christopher Cornish as a director | |
24 Apr 2011 | AP01 | Appointment of Mr Gordon Brooks as a director | |
24 Apr 2011 | TM01 | Termination of appointment of Frederick Littlejohns as a director | |
13 Feb 2011 | TM01 | Termination of appointment of Rexford Braund as a director | |
01 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
19 Apr 2010 | CH03 | Secretary's details changed for Paul John Thornton on 10 April 2010 | |
17 Apr 2010 | CH01 | Director's details changed for John Shepherd on 10 April 2010 | |
17 Apr 2010 | CH01 | Director's details changed for Mr Patrick John Moore on 10 April 2010 |