BRITISH WEIGHT LIFTERS ASSOCIATION
Company number 00586136
- Company Overview for BRITISH WEIGHT LIFTERS ASSOCIATION (00586136)
- Filing history for BRITISH WEIGHT LIFTERS ASSOCIATION (00586136)
- People for BRITISH WEIGHT LIFTERS ASSOCIATION (00586136)
- More for BRITISH WEIGHT LIFTERS ASSOCIATION (00586136)
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) |
---|---|---|---|
07 Apr 2015 | TM01 | Termination of appointment of Diane Suzanne Trebillcock as a director on 7 April 2015 | |
08 Mar 2015 | TM01 | Termination of appointment of Barry Eaton as a director on 6 March 2015 | |
24 Feb 2015 | AP01 | Appointment of David Michael Knaggs as a director on 8 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Patrick William Francis Roberts as a director on 8 February 2015 | |
06 Jan 2015 | AP01 | Appointment of Andrew Guy Taylor as a director on 22 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Catherine Jane Eastham as a director on 16 December 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Glyn Hibbert as a director on 19 December 2014 | |
19 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Sarah Louise Rowell as a director on 22 October 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of Fionnuala Hogan as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Iain Hook as a director | |
17 Jun 2014 | AR01 | Annual return made up to 5 May 2014 no member list | |
21 May 2014 | AP01 | Appointment of Barry Eaton as a director | |
21 May 2014 | AP01 | Appointment of Iain Kenneth Hook as a director | |
21 May 2014 | AP01 | Appointment of Fionnuala Mary Hogan as a director | |
13 May 2014 | AP01 | Appointment of Ms Michele Verroken as a director | |
13 May 2014 | AP01 | Appointment of Malcolm Boyd as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Philip Young as a director | |
30 Jan 2014 | TM01 | Termination of appointment of William Barton as a director | |
09 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | TM01 | Termination of appointment of Derek Groves as a director | |
28 Aug 2013 | AD01 | Registered office address changed from 110 Cavendish Headingley Campus Leeds Metropolitan University Leeds West Yorkshire LS6 3QS on 28 August 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Paul Furness as a director | |
28 Aug 2013 | TM01 | Termination of appointment of Stephen Cannon as a director |