Advanced company searchLink opens in new window

FUN4ALL (PLAY CENTRES) LTD

Company number 05524574

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)
21 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
15 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Deborah Jane Gardner on 1 August 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
22 Jul 2010 MEM/ARTS Memorandum and Articles of Association
22 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Section 175 07/07/2010
10 Aug 2009 363a Return made up to 01/08/09; full list of members
16 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Oct 2008 363a Return made up to 01/08/08; full list of members
16 Aug 2007 363a Return made up to 01/08/07; full list of members
16 May 2007 AA Total exemption small company accounts made up to 30 November 2006
25 Sep 2006 225 Accounting reference date extended from 31/08/06 to 30/11/06
08 Sep 2006 363a Return made up to 01/08/06; full list of members
02 Nov 2005 287 Registered office changed on 02/11/05 from: lancashire gate, 21 tiviot dale stockport cheshire SK1 1TD
27 Oct 2005 88(2)R Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
25 Aug 2005 395 Particulars of mortgage/charge
25 Aug 2005 288a New secretary appointed;new director appointed
25 Aug 2005 288a New director appointed
23 Aug 2005 288b Secretary resigned
23 Aug 2005 288b Director resigned