- Company Overview for AMF BOWLING (EASTLEIGH) LIMITED (06998390)
- Filing history for AMF BOWLING (EASTLEIGH) LIMITED (06998390)
- People for AMF BOWLING (EASTLEIGH) LIMITED (06998390)
- Charges for AMF BOWLING (EASTLEIGH) LIMITED (06998390)
- More for AMF BOWLING (EASTLEIGH) LIMITED (06998390)
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) |
---|---|---|---|
17 Sep 2014 | CC04 | Statement of company's objects | |
11 Sep 2014 | TM02 | Termination of appointment of Paul Edward Woodstock Harris as a secretary on 5 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Paul Edward Woodstock Harris as a director on 5 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Stephen Burns as a director on 5 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Laurence Brian Keen as a director on 5 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Richard John Cook as a director on 5 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
23 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
25 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Paul Edward Woodstock Harris on 29 August 2012 | |
29 Aug 2012 | CH03 | Secretary's details changed for Mr Paul Edward Woodstock Harris on 29 August 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mr Richard John Cook on 29 August 2012 | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
17 May 2012 | AD01 | Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 17 May 2012 | |
25 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
24 Sep 2010 | AD01 | Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Hertfordshire HP2 7BW on 24 September 2010 | |
14 Sep 2009 | 225 | Accounting reference date extended from 31/08/2010 to 30/09/2010 | |
24 Aug 2009 | NEWINC | Incorporation |