- Company Overview for HOWZAT 4 SPORT LIMITED (05387317)
- Filing history for HOWZAT 4 SPORT LIMITED (05387317)
- People for HOWZAT 4 SPORT LIMITED (05387317)
- More for HOWZAT 4 SPORT LIMITED (05387317)
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) |
---|---|---|---|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from 63 Sunna Gardens Sunbury on Thames Middlesex TW16 5EE on 17 September 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for David Charles Nash on 1 January 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Julia Helen Nash on 1 January 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Julia Helen Nash on 1 January 2010 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 363a | Return made up to 29/05/09; full list of members | |
06 Aug 2009 | 288c | Director's change of particulars / david nash / 01/01/2008 | |
14 Jul 2009 | 288b | Appointment terminate, director and secretary christine nash logged form | |
05 Jun 2009 | 288c | Director and secretary's change of particulars / julia nash / 01/06/2009 | |
05 Jun 2009 | 288a | Director and secretary appointed julia helen nash | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 63 sunna gardens sunbury-on-thames middlesex TW16 5EE | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 21 bowater gardens sunbury on thames middlesex TW16 5JP |