Advanced company searchLink opens in new window

SHORT SIDED SOCCER WILLENHALL LIMITED

Company number 04365956

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)
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
  • RES13 ‐ Sect 175(5)(a) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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