BRITISH DARTS ORGANISATION ENTERPRISES LIMITED
Company number 01499298
- Company Overview for BRITISH DARTS ORGANISATION ENTERPRISES LIMITED (01499298)
- Filing history for BRITISH DARTS ORGANISATION ENTERPRISES LIMITED (01499298)
- People for BRITISH DARTS ORGANISATION ENTERPRISES LIMITED (01499298)
- Charges for BRITISH DARTS ORGANISATION ENTERPRISES LIMITED (01499298)
- Insolvency for BRITISH DARTS ORGANISATION ENTERPRISES LIMITED (01499298)
- More for BRITISH DARTS ORGANISATION ENTERPRISES LIMITED (01499298)
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 Dec 2018 | TM01 | Termination of appointment of John Weller as a director on 5 August 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of John Smith as a director on 5 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Robert Campbell Renwick Macdougall as a director on 5 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Colin Philip Mcclements as a director on 5 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Martyn Brian John Moore as a director on 5 August 2018 | |
26 Feb 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
15 Dec 2017 | AP01 | Appointment of Mr Derek Michael Jacklin as a director on 6 August 2017 | |
21 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | TM01 | Termination of appointment of Victor Ernest John Sexton as a director on 21 November 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of Rodney Clinton Harvey as a director on 31 December 2014 | |
13 Jan 2015 | TM02 | Termination of appointment of Rodney Clinton Harvey as a secretary on 31 December 2014 | |
16 Dec 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
27 Nov 2014 | AD01 | Registered office address changed from 30 Bridge Cross Road Burntwood Staffs WS7 2BY to Unit 4 Glan Y Llyn Industrial Estate Taffs Well Cardiff South Glam CF15 7JD on 27 November 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Mrs Susanne Josephine Getty on 20 December 2011 | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
16 Sep 2013 | AP01 | Appointment of John Smith as a director | |
16 Sep 2013 | AP01 | Appointment of John Weller as a director | |
16 Sep 2013 | TM01 | Termination of appointment of Barry Gilbey as a director | |
19 Feb 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders |