CLEAN HIT (CRICKET & HOCKEY) LIMITED
Company number 09778234
- Company Overview for CLEAN HIT (CRICKET & HOCKEY) LIMITED (09778234)
- Filing history for CLEAN HIT (CRICKET & HOCKEY) LIMITED (09778234)
- People for CLEAN HIT (CRICKET & HOCKEY) LIMITED (09778234)
- More for CLEAN HIT (CRICKET & HOCKEY) LIMITED (09778234)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
16 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
01 Aug 2023 | AD01 | Registered office address changed from 1 Chapel Street Oakthorpe Swadlincote Derbyshire DE12 7QT England to 26 Sherbourne Drive Burton-on-Trent DE14 3GE on 1 August 2023 | |
01 Aug 2023 | PSC04 | Change of details for Mr Howard Benjamin Dytham as a person with significant control on 1 August 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr Howard Benjamin Dytham on 1 August 2023 | |
16 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
30 Mar 2021 | AD01 | Registered office address changed from 31 Brunt Lane Woodville Swadlincote DE11 7EW England to 1 Chapel Street Oakthorpe Swadlincote Derbyshire DE12 7QT on 30 March 2021 | |
30 Mar 2021 | PSC04 | Change of details for Mr Howard Benjamin Dytham as a person with significant control on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Howard Benjamin Dytham on 30 March 2021 | |
15 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 31 Brunt Lane Woodville Swadlincote Derbyshire DE11 7EH England to 31 Brunt Lane Woodville Swadlincote DE11 7EW on 20 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Alec Charles Dytham as a director on 6 July 2016 |