SHORT SIDED SOCCER WILLENHALL LIMITED
Company number 04365956
- Company Overview for SHORT SIDED SOCCER WILLENHALL LIMITED (04365956)
- Filing history for SHORT SIDED SOCCER WILLENHALL LIMITED (04365956)
- People for SHORT SIDED SOCCER WILLENHALL LIMITED (04365956)
- Charges for SHORT SIDED SOCCER WILLENHALL LIMITED (04365956)
- More for SHORT SIDED SOCCER WILLENHALL LIMITED (04365956)
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) |
---|---|---|---|
03 Sep 2010 | CH01 | Director's details changed for David John Lees on 25 August 2010 | |
26 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
04 Dec 2009 | CH03 | Secretary's details changed for David John Lees on 4 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Giles James Frost on 30 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Michael John Gregory on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for David John Lees on 30 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for David John Lees on 1 October 2009 | |
01 Oct 2009 | 288a | Secretary appointed david john lees | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR | |
14 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Jun 2009 | 288b | Appointment terminated secretary neil lewis | |
02 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
24 Dec 2008 | 288b | Appointment terminated director timothy duncan | |
16 Dec 2008 | 288c | Director's change of particulars / michael gregory / 26/06/2008 | |
07 Nov 2008 | 288a | Director appointed david john lees | |
07 Nov 2008 | 288a | Director appointed giles james frost | |
21 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2008 | 288b | Appointment terminated director hugh blaney | |
12 May 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Feb 2008 | 363a | Return made up to 04/02/08; full list of members | |
31 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR | |
26 Feb 2007 | 363s | Return made up to 04/02/07; full list of members | |
10 Oct 2006 | 288c | Director's particulars changed |