- Company Overview for SIGNATURE POOLS & LEISURE LIMITED (06630151)
- Filing history for SIGNATURE POOLS & LEISURE LIMITED (06630151)
- People for SIGNATURE POOLS & LEISURE LIMITED (06630151)
- More for SIGNATURE POOLS & LEISURE LIMITED (06630151)
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) |
---|---|---|---|
30 May 2024 | TM01 | Termination of appointment of Richard Kenneth Balouza as a director on 30 May 2024 | |
30 May 2024 | TM02 | Termination of appointment of Belinda Susan Balouza as a secretary on 30 May 2024 | |
12 Dec 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
11 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
12 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Unit 8 Broadmeadow Industrial Estate Teignmouth Devon TQ14 9FA England to Unit 6 Broadmeadow Industrial Estate Teignmouth Devon TQ14 9FA on 7 October 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
11 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
09 Jan 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
20 May 2019 | CH01 | Director's details changed for Keir Russell Balouza on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Natasha Grace Balouza on 20 May 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
23 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 | Annual return made up to 25 June 2016 with full list of shareholders | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to Unit 8 Broadmeadow Industrial Estate Teignmouth Devon TQ14 9FA on 9 May 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|