Advanced company searchLink opens in new window

WATFORD LEISURE LIMITED

Company number 03335610

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)
02 Jun 2003 122 Nc dec already adjusted 22/01/03
10 Apr 2003 363s Return made up to 19/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
31 Jan 2003 CERT15 Certificate of reduction of issued capital
31 Jan 2003 MEM/ARTS Memorandum and Articles of Association
31 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div/re-designation 12/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 2003 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jan 2003 288a New director appointed
27 Jan 2003 288a New director appointed
27 Jan 2003 288a New director appointed
25 Jan 2003 OC138 Reduction of iss capital and minute (oc) £ ic 11433083/ 5283083
21 Jan 2003 88(2)R Ad 18/12/02--------- £ si 3233083148@.001= 3233083 £ ic 8200000/11433083
21 Jan 2003 122 S-div 09/01/03
15 Jan 2003 395 Particulars of mortgage/charge
22 Dec 2002 AA Group of companies' accounts made up to 30 June 2002
15 Nov 2002 PROSP Listing of particulars
22 Oct 2002 288a New director appointed
09 Sep 2002 288b Director resigned
11 Jun 2002 288b Director resigned
25 Apr 2002 363s Return made up to 19/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/02
06 Mar 2002 AA Group of companies' accounts made up to 30 June 2001
21 Aug 2001 88(2)R Ad 02/08/01--------- £ si 230000000@.004= 920000 £ ic 7279999/8199999
21 Aug 2001 88(2)R Ad 31/07/01--------- £ si 118224826@.004= 472899 £ ic 6807100/7279999