FORDS SOCIAL AND SPORTS CLUB LIMITED
Company number 05496224
- Company Overview for FORDS SOCIAL AND SPORTS CLUB LIMITED (05496224)
- Filing history for FORDS SOCIAL AND SPORTS CLUB LIMITED (05496224)
- People for FORDS SOCIAL AND SPORTS CLUB LIMITED (05496224)
- Charges for FORDS SOCIAL AND SPORTS CLUB LIMITED (05496224)
- More for FORDS SOCIAL AND SPORTS CLUB LIMITED (05496224)
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 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Sep 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
12 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
06 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
10 Oct 2012 | CERTNM |
Company name changed silverways LIMITED\certificate issued on 10/10/12
|
|
10 Oct 2012 | AP01 | Appointment of Mr John Kenneth Elvins as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Vivian James Hellier as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Kevin Chapman as a director | |
17 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from C/O Linamar Automotive Systems Swansea Company Ltd Fabian Way Swansea SA1 8QJ on 15 February 2011 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Royston Keith Williams on 1 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Laurence Nicholas Cartwright on 1 July 2010 | |
22 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Aug 2009 | 363a | Return made up to 01/07/09; full list of members | |
06 Nov 2008 | 288b | Appointment terminated director jamie bater | |
27 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from visteon uk LIMITED swansea plant fabian way crymlyn burrows swansea city & county of swansea SA1 8QJ | |
04 Aug 2008 | 363a | Return made up to 01/07/08; full list of members |