Advanced company searchLink opens in new window

DEBUT SPORTS & LEISURE LTD

Company number 06504874

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)
06 Sep 2014 MR04 Satisfaction of charge 1 in full
15 Jul 2014 MR01 Registration of charge 065048740005, created on 10 July 2014
21 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
21 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Jun 2013 MR01 Registration of charge 065048740004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
05 Jun 2013 MR01 Registration of charge 065048740003
31 May 2013 MR01 Registration of charge 065048740002
08 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Oct 2012 AD01 Registered office address changed from Unit 1.9 Paintworks Bath Road Bristol BS4 3EH United Kingdom on 22 October 2012
12 Jul 2012 AD01 Registered office address changed from St Brandon's House 29 Great George Street Clifton Bristol BS1 5QT on 12 July 2012
14 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
26 May 2010 AD01 Registered office address changed from Unit 2 Prospect House Sheene Road Bedminster Bristol B53 4EG on 26 May 2010
26 May 2010 CH01 Director's details changed for Joseph Michael Mogg on 25 April 2010
12 May 2010 AA01 Previous accounting period extended from 31 January 2010 to 30 April 2010
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Nov 2009 AA01 Previous accounting period shortened from 28 February 2009 to 31 January 2009
22 May 2009 363a Return made up to 15/02/09; full list of members
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
06 May 2009 363a Return made up to 25/04/09; full list of members
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1