- Company Overview for MARK SELBY SNOOKER LIMITED (06176504)
- Filing history for MARK SELBY SNOOKER LIMITED (06176504)
- People for MARK SELBY SNOOKER LIMITED (06176504)
- More for MARK SELBY SNOOKER LIMITED (06176504)
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) |
---|---|---|---|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from 41 Pochins Bridge Road South Wigston Leicester Leicestershire LE18 4NR on 11 January 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Mark Anthony Selby on 21 March 2010 | |
30 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
19 Jun 2009 | 363a | Return made up to 21/03/09; full list of members | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 41 pochins bridge close south wigston leicestershire LE18 4NR | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from west walk house 99 princess road east leicester LE1 7LF | |
09 Apr 2009 | 288b | Appointment terminated director and secretary mukesh parmar | |
03 Apr 2009 | CERTNM | Company name changed selby & parmar management LIMITED\certificate issued on 07/04/09 | |
01 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 May 2008 | 88(2) | Ad 24/03/08\gbp si 1@1=1\gbp ic 2/3\ | |
22 May 2008 | 363a | Return made up to 21/03/08; full list of members | |
27 Jun 2007 | 88(2)R | Ad 21/03/07--------- £ si 2@1=2 £ ic 1/3 | |
30 Apr 2007 | 288a | New secretary appointed;new director appointed | |
30 Apr 2007 | 288a | New director appointed | |
30 Apr 2007 | 288b | Secretary resigned | |
30 Apr 2007 | 288b | Director resigned | |
21 Mar 2007 | NEWINC | Incorporation |