Advanced company searchLink opens in new window

SHORT SIDED SOCCER WILLENHALL LIMITED

Company number 04365956

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)
01 Aug 2017 CH01 Director's details changed for Mr Giles James Frost on 31 July 2017
01 Aug 2017 CH03 Secretary's details changed for Ms Amanda Elizabeth Woods on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 31 July 2017
30 Jun 2017 CH01 Director's details changed for Mr Muhammad Ahmed Anwer on 3 October 2016
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
26 Sep 2016 CH01 Director's details changed for Mr Michael John Gregory on 31 January 2016
17 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
19 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jul 2014 AP01 Appointment of Mr Muhammad Ahmed Anwer as a director on 30 June 2014
23 Jul 2014 TM01 Termination of appointment of Nicholas Raymond Singleton as a director on 18 July 2014
04 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
05 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
11 Jul 2011 TM01 Termination of appointment of David Lees as a director
24 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AP01 Appointment of Nicholas Raymond Singleton as a director
07 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
26 Jan 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary
25 Jan 2011 TM02 Termination of appointment of David Lees as a secretary
03 Sep 2010 CH01 Director's details changed for David John Lees on 25 August 2010