BIDEFORD LITTLEHAM AND WESTWARD HO! CRICKET CLUB LIMITED
Company number 08049569
- Company Overview for BIDEFORD LITTLEHAM AND WESTWARD HO! CRICKET CLUB LIMITED (08049569)
- Filing history for BIDEFORD LITTLEHAM AND WESTWARD HO! CRICKET CLUB LIMITED (08049569)
- People for BIDEFORD LITTLEHAM AND WESTWARD HO! CRICKET CLUB LIMITED (08049569)
- More for BIDEFORD LITTLEHAM AND WESTWARD HO! CRICKET CLUB LIMITED (08049569)
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 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
29 Mar 2019 | AP01 | Appointment of Mr Oliver Keates as a director on 18 October 2018 | |
27 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
30 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
04 May 2016 | AR01 | Annual return made up to 24 April 2016 no member list | |
24 Nov 2015 | CH01 | Director's details changed for Mr Andrew Cyril John Davies on 9 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 9 Higher Raleigh Road Barnstaple Devon EX31 1PR to 6 Barn Park Road Fremington Barnstaple Devon EX31 3DN on 20 November 2015 | |
02 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
24 Apr 2015 | AR01 | Annual return made up to 24 April 2015 no member list | |
09 May 2014 | AR01 | Annual return made up to 27 April 2014 no member list | |
08 May 2014 | AP01 | Appointment of Mr Rod Hannam as a director | |
07 May 2014 | AD01 | Registered office address changed from 105 Lime Grove Bideford Devon EX39 3JW England on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Brian Champion as a director |