- Company Overview for WORLD'S END LEISURE LIMITED (04359746)
- Filing history for WORLD'S END LEISURE LIMITED (04359746)
- People for WORLD'S END LEISURE LIMITED (04359746)
- Charges for WORLD'S END LEISURE LIMITED (04359746)
- Insolvency for WORLD'S END LEISURE LIMITED (04359746)
- More for WORLD'S END LEISURE LIMITED (04359746)
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) |
---|---|---|---|
28 Oct 2016 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
07 Oct 2015 | MR01 | Registration of charge 043597460003, created on 5 October 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
27 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
18 Feb 2013 | CH01 | Director's details changed for Leanne Pryer on 23 January 2013 | |
18 Feb 2013 | CH03 | Secretary's details changed for Leanne Pryer on 23 January 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Leanne Pryer on 17 September 2012 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
10 Jan 2012 | AD01 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 10 January 2012 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
19 Apr 2011 | CH03 | Secretary's details changed for Leanne Pryer on 23 January 2011 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2010 | AP01 | Appointment of Leanne Pryer as a director | |
19 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Alan David Pryer on 24 January 2010 | |
18 Feb 2010 | AP03 | Appointment of Leanne Pryer as a secretary |