Advanced company searchLink opens in new window

PUDSEY LIBERAL CLUB BUILDING COMPANY,LIMITED

Company number 00033727

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)
14 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
09 Dec 2016 AD01 Registered office address changed from 15 Lowtown West Yorkshire Pudsey LS28 7BQ England to 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 9 December 2016
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
08 Dec 2016 AD01 Registered office address changed from 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ England to 15 Lowtown West Yorkshire Pudsey LS28 7BQ on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from 15 15 Lowtown Pudsey Leeds LS28 7BQ United Kingdom to 15 15 Lowtown Pudsey West Yorkshire LS28 7BQ on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from C/O Holmes Beaumont & Holroyd 15 Ropergate End Pontefract West Yorkshire WF8 1JT to 15 15 Lowtown Pudsey Leeds LS28 7BQ on 8 December 2016
05 Jan 2016 AA Full accounts made up to 5 April 2015
15 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,000
17 Jul 2015 AP01 Appointment of Mr Terry Sims as a director on 16 July 2015
17 Jul 2015 AP01 Appointment of Mr Paul Sigsworth as a director on 16 July 2015
17 Jul 2015 AP01 Appointment of Mr Simon Moore as a director on 16 July 2015
16 Jul 2015 MR04 Satisfaction of charge 3 in full
16 Jul 2015 MR04 Satisfaction of charge 2 in full
03 Jul 2015 MR04 Satisfaction of charge 1 in full
10 Jun 2015 TM01 Termination of appointment of Stewart Adkin as a director on 26 May 2015
12 Jan 2015 AA Full accounts made up to 5 April 2014
23 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,000
23 Dec 2014 TM01 Termination of appointment of Eric John Vennard as a director on 14 August 2014
14 Aug 2014 AP01 Appointment of Mr Stewart Adkin as a director on 14 August 2014
14 Aug 2014 AP03 Appointment of Mr Philip Leaman as a secretary on 14 August 2014
31 Dec 2013 AA Full accounts made up to 5 April 2013
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,000
23 Dec 2013 TM02 Termination of appointment of Eric Vennard as a secretary
22 Mar 2013 TM01 Termination of appointment of David Cromack as a director
07 Jan 2013 AA Full accounts made up to 5 April 2012