- Company Overview for VARSITY KIT LIMITED (05418052)
- Filing history for VARSITY KIT LIMITED (05418052)
- People for VARSITY KIT LIMITED (05418052)
- Charges for VARSITY KIT LIMITED (05418052)
- Registers for VARSITY KIT LIMITED (05418052)
- More for VARSITY KIT LIMITED (05418052)
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) |
---|---|---|---|
15 Feb 2018 | PSC02 | Notification of Pink Soda Limited as a person with significant control on 6 April 2016 | |
15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 28 January 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mr Brian Michael Small on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 4 May 2017 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 30 January 2016 | |
27 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 January 2015 | |
08 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
29 Apr 2015 | TM01 | Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 | |
13 Oct 2014 | AA | Accounts for a dormant company made up to 1 February 2014 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Barry Bown as a director | |
20 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
08 May 2014 | AUD | Auditor's resignation | |
06 May 2014 | CH01 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 | |
03 Dec 2013 | AP01 | Appointment of Gwynneth Mary Milligan as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Peter Alecock as a director | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 2 February 2013 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 |