Advanced company searchLink opens in new window

POWER LEISURE BOOKMAKERS LIMITED

Company number 03822566

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)
03 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • EUR 1.269
21 Jul 2014 TM02 Termination of appointment of David Johnston as a secretary on 23 June 2014
21 Jul 2014 AP03 Appointment of Susan O’Connor as a secretary on 23 June 2014
28 May 2014 CH01 Director's details changed for Mr Andrew Mccue on 19 July 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • EUR 1.269
18 Jun 2013 AD01 Registered office address changed from 5Th Floor Crowne House 56-58 Southwark Street London SE1 1UN on 18 June 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Jack Massey on 31 August 2012
16 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2011 TM01 Termination of appointment of Breon Corcoran as a director
11 Oct 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
24 Feb 2011 AP01 Appointment of Mr Andrew Mccue as a director
24 Feb 2011 TM01 Termination of appointment of Alan Kerr as a director
07 Oct 2010 AA Full accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Alan Kerr on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Jack Massey on 1 October 2009
07 Sep 2010 CH01 Director's details changed for Patrick Kennedy on 1 October 2009
06 Nov 2009 AA Full accounts made up to 31 December 2008
17 Sep 2009 363a Return made up to 30/08/09; full list of members
03 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1