Advanced company searchLink opens in new window

RILEY CUE SPORTS LIMITED

Company number 02913796

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)
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Feb 2017 MR01 Registration of charge 029137960005, created on 14 February 2017
20 Feb 2017 MR01 Registration of charge 029137960004, created on 14 February 2017
18 Feb 2017 MR04 Satisfaction of charge 3 in full
16 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
31 Jan 2017 AP01 Appointment of Emma Claire Lacey as a director on 30 January 2017
07 Oct 2016 TM01 Termination of appointment of Richard Lacey as a director on 31 March 2016
19 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 30,000
07 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 30,000
17 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AD01 Registered office address changed from Unit 7 Newbridge Trading Estate Newbridge Close Whitby Road Bristol BS4 4AX to Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ on 30 July 2014
20 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 30,000
13 Jan 2014 AA Accounts for a small company made up to 30 June 2013
26 Oct 2013 CH01 Director's details changed for Stuart Jonathan Lacey on 26 October 2013
22 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a small company made up to 30 June 2012
04 Apr 2012 AP03 Appointment of Benjamin James Addison as a secretary
04 Apr 2012 TM02 Termination of appointment of David Norgrove as a secretary
10 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a small company made up to 30 June 2011
23 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Intercreditor deed 16/09/2011
04 Apr 2011 AA Accounts for a small company made up to 30 June 2010
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
30 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders