Advanced company searchLink opens in new window

WATERTON TENNIS CENTRE LIMITED

Company number 04385312

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)
22 Dec 2004 288a New director appointed
22 Dec 2004 288a New director appointed
22 Dec 2004 288a New director appointed
22 Dec 2004 288a New secretary appointed;new director appointed
22 Dec 2004 288b Secretary resigned
03 Jun 2004 363s Return made up to 01/03/04; full list of members
31 Mar 2004 287 Registered office changed on 31/03/04 from: waterton hall waterton lane bridgend CF31 3YW
31 Mar 2004 288b Secretary resigned
31 Mar 2004 288b Director resigned
31 Mar 2004 288a New secretary appointed
31 Mar 2004 288a New director appointed
28 Jan 2004 AA Total exemption full accounts made up to 31 August 2003
26 Oct 2003 225 Accounting reference date extended from 31/03/03 to 31/08/03
07 Aug 2003 287 Registered office changed on 07/08/03 from: waterton hall waterton lane bridgend CF31 3YW
07 Aug 2003 288c Secretary's particulars changed
07 Aug 2003 288c Director's particulars changed
29 Apr 2003 363s Return made up to 01/03/03; full list of members
20 Aug 2002 88(2)R Ad 11/06/02--------- £ si 630000@1=630000 £ ic 1/630001
20 Aug 2002 123 Nc inc already adjusted 06/06/02
20 Aug 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Aug 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jul 2002 287 Registered office changed on 24/07/02 from: ty-du farm, tranch laleston bridgend mid glamorgan CF32 0NR
21 Mar 2002 288a New director appointed
21 Mar 2002 288a New secretary appointed
19 Mar 2002 288b Director resigned