Advanced company searchLink opens in new window

MARK SELBY SNOOKER LIMITED

Company number 06176504

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)
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