Advanced company searchLink opens in new window

WATFORD LEISURE LIMITED

Company number 03335610

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)
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2012 TM01 Termination of appointment of Stuart Timperley as a director
09 Jul 2012 TM01 Termination of appointment of David Fransen as a director
26 Jun 2012 TM01 Termination of appointment of Graham Taylor as a director
27 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
27 Mar 2012 AD02 Register inspection address has been changed from Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA
27 Mar 2012 CH01 Director's details changed for Graham Taylor on 27 March 2012
27 Mar 2012 CH03 Secretary's details changed for Peter James Wastall on 27 March 2012
27 Mar 2012 CH01 Director's details changed for David Bernard Fransen on 27 March 2012
27 Mar 2012 AD03 Register(s) moved to registered inspection location
23 Nov 2011 AA Full accounts made up to 30 June 2011
20 Oct 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Oct 2011 MAR Re-registration of Memorandum and Articles
20 Oct 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Oct 2011 RR02 Re-registration from a public company to a private limited company
05 Sep 2011 AP01 Appointment of Mr. Laurence Bassini as a director
25 Aug 2011 MISC Section 519
16 Jun 2011 TM01 Termination of appointment of Julian Winter as a director
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
29 Mar 2011 AR01 Annual return made up to 19 March 2011 with bulk list of shareholders
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5