- Company Overview for BUCKS SPORT ACADEMY LTD (03476713)
- Filing history for BUCKS SPORT ACADEMY LTD (03476713)
- People for BUCKS SPORT ACADEMY LTD (03476713)
- More for BUCKS SPORT ACADEMY LTD (03476713)
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) |
---|---|---|---|
21 Mar 2018 | AD01 | Registered office address changed from C/O Ben Williams 2 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH to C/O Ben Williams 85 Grenville Avenue Wendover Buckinghamshire HP22 6AL on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Benjamin Harry Williams on 16 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
11 Jul 2016 | CERTNM |
Company name changed wright sports academies LTD\certificate issued on 11/07/16
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
01 May 2015 | AP03 | Appointment of Mrs Rebecca Clare Williams as a secretary on 30 April 2015 | |
01 May 2015 | TM02 | Termination of appointment of Peter Wright as a secretary on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Peter Wright as a director on 30 April 2015 | |
01 May 2015 | AD01 | Registered office address changed from 1 Brambling, Watermead Aylesbury Buckinghamshire HP19 0WU to C/O Ben Williams 2 Stanhope Close Wendover Aylesbury Buckinghamshire HP22 6AH on 1 May 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
22 Oct 2014 | TM01 | Termination of appointment of William John Carroll as a director on 3 September 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
12 Dec 2013 | AA | Total exemption full accounts made up to 31 August 2013 | |
03 Sep 2013 | CERTNM |
Company name changed wright football LIMITED\certificate issued on 03/09/13
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
14 May 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 31 August 2012 | |
30 Jan 2012 | AA | Total exemption full accounts made up to 30 November 2011 |