- Company Overview for BATTLEFIELD LIVE KNUTSFORD LTD (07417955)
- Filing history for BATTLEFIELD LIVE KNUTSFORD LTD (07417955)
- People for BATTLEFIELD LIVE KNUTSFORD LTD (07417955)
- More for BATTLEFIELD LIVE KNUTSFORD LTD (07417955)
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) |
---|---|---|---|
21 Dec 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
28 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
09 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
19 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
12 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
20 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Richard Charles Jones on 1 January 2014 | |
23 Nov 2015 | CH03 | Secretary's details changed for Mrs Marie Theresa Jones on 1 January 2014 | |
23 Nov 2015 | CH01 | Director's details changed for Mrs Marie Theresa Jones on 1 January 2014 | |
23 Nov 2015 | AD01 | Registered office address changed from Oaktree Cottage West Crabtree Lane High Legh Knutsford Cheshire WA16 6PE England to Oaktree Cottage West Crabtree Lane High Legh Knutsford Cheshire WA16 6PE on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Oak Tree Cottage Crabtree Lane High Legh WA16 0RT to Oaktree Cottage West Crabtree Lane High Legh Knutsford Cheshire WA16 6PE on 23 November 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |