Advanced company searchLink opens in new window

INDOOR BOWLING EQUITY LIMITED

Company number 09614648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2017 AP01 Appointment of Mr Graham Edwin Blackwell as a director on 12 April 2017
20 Apr 2017 AP01 Appointment of Mr Mark Simon Willis as a director on 12 April 2017
13 Apr 2017 MR01 Registration of charge 096146480003, created on 12 April 2017
07 Apr 2017 AP03 Appointment of Mark Willis as a secretary on 5 April 2017
27 Sep 2016 AA Full accounts made up to 27 December 2015
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,203,922
07 Jan 2016 AD01 Registered office address changed from 6 Stratton Street London W1J 8LD England to St Georges House 5 st. Georges Road London SW19 4DR on 7 January 2016
11 Dec 2015 MR01 Registration of charge 096146480002, created on 9 December 2015
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 875,000
17 Aug 2015 AP01 Appointment of Mr Nicholas Andrew Basing as a director on 13 August 2015
02 Jul 2015 MA Memorandum and Articles of Association
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2015 MR01 Registration of charge 096146480001, created on 26 June 2015
16 Jun 2015 TM01 Termination of appointment of Nicholas Charles Mccarthy as a director on 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Philip Ronald Lamb as a director on 16 June 2015
11 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
08 Jun 2015 CERTNM Company name changed harwood topco LIMITED\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
03 Jun 2015 AP01 Appointment of Mr Jeremy James Brade as a director on 2 June 2015
03 Jun 2015 AP01 Appointment of Mr Christopher Harwood Bernard Mills as a director on 2 June 2015
03 Jun 2015 AP01 Appointment of Mr James Douglas Agnew as a director on 2 June 2015
02 Jun 2015 AD01 Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 6 Stratton Street London W1J 8LD on 2 June 2015
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1