Advanced company searchLink opens in new window

NORTH CURRY SPORT LIMITED

Company number 06865839

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)
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
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2014
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