BABLAKE SPORTING ASSOCIATION LIMITED
Company number 00462469
- Company Overview for BABLAKE SPORTING ASSOCIATION LIMITED (00462469)
- Filing history for BABLAKE SPORTING ASSOCIATION LIMITED (00462469)
- People for BABLAKE SPORTING ASSOCIATION LIMITED (00462469)
- Charges for BABLAKE SPORTING ASSOCIATION LIMITED (00462469)
- More for BABLAKE SPORTING ASSOCIATION LIMITED (00462469)
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) |
---|---|---|---|
26 Apr 2018 | TM01 | Termination of appointment of Alan Partridge as a director on 9 February 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of James Paxton as a director on 9 February 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr Gregory Edward Weaver as a director on 24 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Edward Mcquillan as a director on 9 February 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr David William Edwards on 4 January 2011 | |
26 Apr 2018 | AP03 | Appointment of Mr Barry Malcolm Winfield as a secretary on 24 April 2018 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Apr 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
26 Apr 2016 | AD01 | Registered office address changed from Fleet Street, Coventry CV1 3AY to C/O Old Wheatleyans Rfc Sports Pavilion Norman Place Road Coventry CV6 2BU on 26 April 2016 | |
24 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Mar 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 May 2014 | AR01 | Annual return made up to 20 February 2014 no member list | |
30 May 2013 | AR01 | Annual return made up to 20 February 2013 no member list | |
08 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
04 May 2012 | AR01 | Annual return made up to 20 February 2012 no member list | |
02 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
15 Jun 2011 | CH01 | Director's details changed for James Paxton on 14 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 20 February 2011 no member list | |
09 May 2011 | TM01 | Termination of appointment of Dave Sidworthy as a director | |
09 May 2011 | TM01 | Termination of appointment of Robert Beere as a director |