- Company Overview for BOWLING COLLEGE COMPANY LIMITED (05425868)
- Filing history for BOWLING COLLEGE COMPANY LIMITED (05425868)
- People for BOWLING COLLEGE COMPANY LIMITED (05425868)
- Insolvency for BOWLING COLLEGE COMPANY LIMITED (05425868)
- More for BOWLING COLLEGE COMPANY LIMITED (05425868)
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) |
---|---|---|---|
16 May 2013 | CH01 | Director's details changed for Ms Caroline Priestley on 16 May 2013 | |
16 May 2013 | AP01 | Appointment of Ms Caroline Priestley as a director | |
07 May 2013 | AR01 | Annual return made up to 15 April 2013 no member list | |
10 Dec 2012 | AP01 | Appointment of Mr Brian Skilbeck as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Liam Mcshera as a director | |
03 Dec 2012 | TM01 | Termination of appointment of David Higgins as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
29 May 2012 | AR01 | Annual return made up to 15 April 2012 no member list | |
29 May 2012 | AD01 | Registered office address changed from Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ United Kingdom on 29 May 2012 | |
29 May 2012 | AD01 | Registered office address changed from the Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ England on 29 May 2012 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Feb 2012 | TM02 | Termination of appointment of Linda Leech as a secretary | |
07 Feb 2012 | AD01 | Registered office address changed from the Centre Flockton Road East Bowling Bradford West Yorkshire BD4 7RH on 7 February 2012 | |
03 May 2011 | AR01 | Annual return made up to 15 April 2011 no member list | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 15 April 2010 no member list | |
26 Apr 2010 | CH01 | Director's details changed for David Kirkwood Higgins on 15 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Peter Stuart Leech on 15 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Belinda Jayne Miller on 15 April 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Feb 2010 | AP01 | Appointment of Mr Liam Mcshera as a director | |
22 Apr 2009 | 363a | Annual return made up to 15/04/09 | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Aug 2008 | 288c | Secretary's change of particulars / linda carroll / 01/06/2008 | |
25 Apr 2008 | 363a | Annual return made up to 15/04/08 |