- Company Overview for BIG COW SPORTS LTD (08380733)
- Filing history for BIG COW SPORTS LTD (08380733)
- People for BIG COW SPORTS LTD (08380733)
- More for BIG COW SPORTS LTD (08380733)
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) |
---|---|---|---|
22 Dec 2016 | CH01 | Director's details changed for Kevin John Farmer on 19 December 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 May 2016 | TM01 | Termination of appointment of Louise Amanda Quinn as a director on 23 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of David John Quinn as a director on 23 May 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
01 Sep 2015 | CH01 | Director's details changed for Louise Amanda Quinn on 25 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Kevin John Farmer on 25 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for David John Quinn on 25 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Miss Lisa Marie Oram on 25 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Kevin John Farmer on 25 August 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
21 Jan 2014 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
21 Jan 2014 | TM01 | Termination of appointment of Andrew Beaumont as a director | |
21 Jan 2014 | AP01 | Appointment of Lisa Marie Oram as a director | |
21 Jan 2014 | AP01 | Appointment of Kevin John Farmer as a director | |
21 Jan 2014 | AP01 | Appointment of David John Quinn as a director | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
21 Jan 2014 | AP01 | Appointment of Louise Amanda Quinn as a director | |
21 Jan 2014 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 21 January 2014 | |
20 Jan 2014 | CERTNM |
Company name changed rts events LIMITED\certificate issued on 20/01/14
|
|
29 Jan 2013 | NEWINC |
Incorporation
|