- Company Overview for TOTAL CRICKET LIMITED (06702471)
- Filing history for TOTAL CRICKET LIMITED (06702471)
- People for TOTAL CRICKET LIMITED (06702471)
- More for TOTAL CRICKET LIMITED (06702471)
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) |
---|---|---|---|
15 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD01 | Registered office address changed from 30 the Fairways Dukinfield Cheshire SK16 5GH England to 30 the Fairways Dukinfield Cheshire SK16 5GH on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Floor 2 Portland Mill Portland Street South Ashton Under Lyne Lancashire OL6 7SX to 30 the Fairways Dukinfield Cheshire SK16 5GH on 14 October 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for David Williams on 10 October 2011 | |
10 Oct 2011 | CH01 | Director's details changed for David Williams on 10 October 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for David Williams on 19 September 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Catherine Mary Whitmore on 19 September 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
16 Sep 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
10 Sep 2009 | 288c | Director's change of particulars / catherine whitmore / 08/09/2009 | |
30 Mar 2009 | 288c | Director's change of particulars / catherine williams / 25/03/2009 | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 59 mottram old road stalybridge cheshire SK15 2TF uk | |
19 Sep 2008 | NEWINC | Incorporation |