- Company Overview for BOURNEMOUTH SEVENS LIMITED (07129861)
- Filing history for BOURNEMOUTH SEVENS LIMITED (07129861)
- People for BOURNEMOUTH SEVENS LIMITED (07129861)
- More for BOURNEMOUTH SEVENS LIMITED (07129861)
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) |
---|---|---|---|
31 Jan 2014 | CH01 | Director's details changed for Mrs Fleur Woodall on 2 January 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
21 Oct 2011 | SH02 | Sub-division of shares on 29 September 2011 | |
21 Oct 2011 | SH02 | Sub-division of shares on 29 September 2011 | |
21 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
15 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
15 Feb 2011 | CH01 | Director's details changed for Mrs Fleur Woodall on 19 January 2011 | |
15 Feb 2011 | CH01 | Director's details changed for Mr Roger Barry George Woodall on 19 January 2011 | |
20 Jan 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 | |
16 Feb 2010 | AD01 | Registered office address changed from 34 St Ledgers Road Queens Park Bournemouth Dorset BH8 9BA United Kingdom on 16 February 2010 | |
19 Jan 2010 | NEWINC | Incorporation |