Advanced company searchLink opens in new window

THAMES VALLEY SPORTS & LEISURE LIMITED

Company number 05223594

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)
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 15,000
14 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Steven Easterbrook on 9 September 2010
21 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
17 Sep 2009 363a Return made up to 09/09/09; full list of members
18 Jun 2009 88(2) Ad 16/06/09\gbp si 10000@1=10000\gbp ic 5000/15000\
18 Jun 2009 123 Nc inc already adjusted 16/06/09
18 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Sep 2008 363a Return made up to 07/09/08; full list of members
12 Sep 2008 288b Appointment terminated secretary roy merryweather
27 Mar 2008 288c Secretary's change of particulars / roy merryweather / 23/03/2008
04 Mar 2008 88(2) Ad 26/02/08\gbp si 4999@1=4999\gbp ic 1/5000\
04 Mar 2008 123 Nc inc already adjusted 26/02/08
04 Mar 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2008 287 Registered office changed on 26/02/2008 from 21 st. Thomas street bristol BS1 6JS
26 Feb 2008 288b Appointment terminated director bernard devine
26 Feb 2008 288a Director appointed steven john easterbrook
15 Nov 2007 363s Return made up to 07/09/07; no change of members
03 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007