- Company Overview for FIXED ODDS SUCCESS LIMITED (06805968)
- Filing history for FIXED ODDS SUCCESS LIMITED (06805968)
- People for FIXED ODDS SUCCESS LIMITED (06805968)
- More for FIXED ODDS SUCCESS LIMITED (06805968)
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) |
---|---|---|---|
06 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AP01 | Appointment of Mr Emlyn Charles Mousley as a director | |
16 Oct 2012 | AD01 | Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA on 16 October 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Matthew Gareth Shaw on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Bernard Shaw on 22 February 2010 | |
04 Jun 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
09 Mar 2009 | 288b | Appointment terminated secretary 7SIDE secretarial LIMITED | |
09 Mar 2009 | 288b | Appointment terminated director samuel lloyd | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 14-18 city road cardiff CF24 3DL | |
09 Mar 2009 | 288a | Director appointed matthew gareth shaw | |
09 Mar 2009 | 288a | Director appointed bernard shaw | |
30 Jan 2009 | NEWINC | Incorporation |