- Company Overview for NORTH CURRY SPORT LIMITED (06865839)
- Filing history for NORTH CURRY SPORT LIMITED (06865839)
- People for NORTH CURRY SPORT LIMITED (06865839)
- More for NORTH CURRY SPORT LIMITED (06865839)
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) |
---|---|---|---|
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 1 April 2015 no member list | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 1 April 2014
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 1 April 2013 no member list | |
23 Aug 2012 | AP01 | Appointment of Christopher Malcolm Golding as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Andrew Olie as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Stephen Golby as a director | |
21 Jun 2012 | AP01 | Appointment of Richard Joseph Perry as a director | |
21 Jun 2012 | AP01 | Appointment of Mrs Anne Christina Pike as a director | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 1 April 2012 no member list | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 1 April 2011 no member list | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Andrew Baverstock as a director | |
28 Apr 2010 | AR01 | Annual return made up to 1 April 2010 no member list | |
28 Apr 2010 | CH01 | Director's details changed for Andrew Mark Baverstock on 1 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Andrew Jonathan Olie on 1 April 2010 | |
14 May 2009 | 288a | Director appointed andrew jonathan olie | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from, riverside house riverside business park, wylds road, bridgwater, TA6 4BH |