- Company Overview for BRIXWORTH CRICKET CLUB LIMITED (06498941)
- Filing history for BRIXWORTH CRICKET CLUB LIMITED (06498941)
- People for BRIXWORTH CRICKET CLUB LIMITED (06498941)
- More for BRIXWORTH CRICKET CLUB LIMITED (06498941)
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) |
---|---|---|---|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Mar 2014 | AR01 | Annual return made up to 11 February 2014 no member list | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 11 February 2013 no member list | |
27 Feb 2013 | AP01 | Appointment of Mr Ross Andrew Phipps as a director | |
27 Feb 2013 | CH01 | Director's details changed for Russell William James Parsons on 25 February 2013 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 11 February 2012 no member list | |
04 Apr 2012 | TM02 | Termination of appointment of Vicki Mitchell as a secretary | |
22 Feb 2011 | AR01 | Annual return made up to 11 February 2011 no member list | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jan 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 October 2010 | |
25 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Duncan Mitchell as a director | |
20 May 2010 | AP01 | Appointment of Russell William James Parsons as a director | |
20 May 2010 | AP01 | Appointment of Michael William Parsons as a director | |
20 May 2010 | AP01 | Appointment of Christian Roger Joseph Timm as a director | |
22 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2010 | AR01 | Annual return made up to 11 February 2010 no member list | |
12 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2010 | AD02 | Register inspection address has been changed | |
12 Apr 2010 | AD01 | Registered office address changed from 47 Pinetrees Westone Northampton NN3 3ET on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Duncan James Edwin Mitchell on 1 February 2010 | |
07 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
30 Mar 2009 | 363a | Annual return made up to 11/02/09 |