- Company Overview for RIVER VIEW BOWLING CLUB,LIMITED (00448375)
- Filing history for RIVER VIEW BOWLING CLUB,LIMITED (00448375)
- People for RIVER VIEW BOWLING CLUB,LIMITED (00448375)
- Charges for RIVER VIEW BOWLING CLUB,LIMITED (00448375)
- More for RIVER VIEW BOWLING CLUB,LIMITED (00448375)
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) |
---|---|---|---|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | TM02 | Termination of appointment of Terence Gawthorpe as a secretary | |
09 Dec 2013 | AP03 | Appointment of Mrs Valerie Jeanette Langton as a secretary | |
22 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
20 Feb 2013 | CH01 | Director's details changed for William Colin Reeve on 5 November 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Malcolm Logan on 5 November 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Harold Kennedy on 5 November 2012 | |
13 Nov 2012 | AP03 | Appointment of Mr Terence Walter Gawthorpe as a secretary | |
13 Nov 2012 | TM01 | Termination of appointment of Terence Gawthorpe as a director | |
13 Nov 2012 | AP01 | Appointment of Mrs Valerie Jeanette Langton as a director | |
13 Nov 2012 | CH01 | Director's details changed for Peter Frank Vann on 5 November 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from the Treasurer Tranby Avenue Hessle East Yorkshire HU13 0PX United Kingdom on 13 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Mr John Anthony Burgoyne as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Peter Vann as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Peter Vann as a director | |
12 Nov 2012 | TM01 | Termination of appointment of David Green as a director | |
12 Nov 2012 | TM01 | Termination of appointment of David Fearey as a director | |
12 Nov 2012 | TM02 | Termination of appointment of Terence Gawthorpe as a secretary | |
12 Nov 2012 | TM02 | Termination of appointment of Peter Dennison as a secretary |