EXPRESS BINGO (DISCOUNT) CO. LIMITED
Company number 00937571
- Company Overview for EXPRESS BINGO (DISCOUNT) CO. LIMITED (00937571)
- Filing history for EXPRESS BINGO (DISCOUNT) CO. LIMITED (00937571)
- People for EXPRESS BINGO (DISCOUNT) CO. LIMITED (00937571)
- Charges for EXPRESS BINGO (DISCOUNT) CO. LIMITED (00937571)
- More for EXPRESS BINGO (DISCOUNT) CO. LIMITED (00937571)
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) |
---|---|---|---|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH02 | Director's details changed for Arrowhead Solutions Limited on 6 May 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Paul Steven Caffery as a director on 12 February 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of James William Snelling as a director on 29 January 2015 | |
19 Jan 2015 | MR01 | Registration of charge 009375710001, created on 19 January 2015 | |
13 Nov 2014 | TM01 | Termination of appointment of John Ronald Smith as a director on 5 November 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Deirdre Mary Smith as a secretary on 5 November 2014 | |
13 Nov 2014 | AP02 | Appointment of Arrowhead Solutions Limited as a director on 5 November 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 9 Chelmsford Road Dunmow Essex CM6 1XJ England to 9 the Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 13 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Unit 3 Zone B Chelmsford Road Ind Est Great Dunmow Essex CM6 1HD to 9 Chelmsford Road Dunmow Essex CM6 1XJ on 11 November 2014 | |
17 Oct 2014 | AP01 | Appointment of Mr James William Snelling as a director on 17 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for John Ronald Smith on 4 August 2010 | |
01 Sep 2010 | CH03 | Secretary's details changed for Deirdre Mary Smith on 4 August 2010 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 4 August 2009 with full list of shareholders |