- Company Overview for LEISURE WARRANTIES LIMITED (07030595)
- Filing history for LEISURE WARRANTIES LIMITED (07030595)
- People for LEISURE WARRANTIES LIMITED (07030595)
- Charges for LEISURE WARRANTIES LIMITED (07030595)
- More for LEISURE WARRANTIES LIMITED (07030595)
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) |
---|---|---|---|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | CERTNM |
Company name changed gateway two leisure group LIMITED\certificate issued on 08/11/13
|
|
03 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Darrel Mark Pritchard on 25 September 2013 | |
21 May 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2013 | AD01 | Registered office address changed from , 230 Cumberworth Lane, Denby Dale, Huddersfield, West Yorkshire, HD8 8PR, England on 29 April 2013 | |
29 Apr 2013 | AP01 | Appointment of Mr Malcolm Douglas Kaye as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Joanne Smith as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Stuart Stratton as a director | |
25 Apr 2013 | AP01 | Appointment of Mr Stuart Paul Stratton as a director | |
25 Apr 2013 | AP01 | Appointment of Mrs Joanne Louise Smith as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Malcolm Kaye as a director | |
06 Mar 2013 | AD01 | Registered office address changed from , Upperfoot Farm Burnley Road, Luddendenfoot, Halifax, West Yorkshire, HX2 6HL on 6 March 2013 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
21 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
05 Jul 2010 | TM01 | Termination of appointment of Christopher Turner as a director | |
18 Feb 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
24 Nov 2009 | AP01 | Appointment of Christopher Turner as a director |