- Company Overview for DICK LOVETT SPORTING LIMITED (02813597)
- Filing history for DICK LOVETT SPORTING LIMITED (02813597)
- People for DICK LOVETT SPORTING LIMITED (02813597)
- Charges for DICK LOVETT SPORTING LIMITED (02813597)
- More for DICK LOVETT SPORTING LIMITED (02813597)
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) |
---|---|---|---|
23 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
25 May 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from Dick Lovett Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR to The Copse Frankland Road Blagrove Swindon Wiltshire SN5 8YW on 26 February 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
07 May 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-27
|
|
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
20 May 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 May 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
26 Oct 2010 | SH02 | Consolidation and sub-division of shares on 12 October 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Peter Charles Lovett on 2 October 2009 | |
23 Jul 2010 | AD01 | Registered office address changed from C/O Dick Lovett Companies Ltd Ashworth Road Bridgemead Swindon Wiltshire SN5 7UR on 23 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Lynn Ross Campbell on 2 October 2009 | |
27 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Oct 2009 | AUD | Auditor's resignation | |
08 Oct 2009 | AUD | Auditor's resignation |