SHORT SIDED SOCCER WILLENHALL LIMITED
Status | ACTIVE |
Company No. | 04365956 |
Category | Private Limited Company |
Incorporated | 04 Feb 2002 |
Age | 22 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SHORT SIDED SOCCER WILLENHALL LIMITED is an active private limited company with number 04365956. It was incorporated 22 years, 5 months, 27 days ago, on 04 February 2002. The company address is 3 More London Riverside, London, SE1 2AQ, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-24
Officer name: William Edward Lewis
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-24
Officer name: William Edward Lewis
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Edward Lewis
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Ahmed Anwer
Termination date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 27 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Gregory
Termination date: 2019-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles James Frost
Termination date: 2019-11-01
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Colin Ward
Appointment date: 2019-11-01
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Trow
Appointment date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 13 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-31
Psc name: St Thomas More Limited
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Muhammad Ahmed Anwer
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Michael John Gregory
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Giles James Frost
Documents
Change person secretary company with change date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-31
Officer name: Ms Amanda Elizabeth Woods
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Two London Bridge London SE1 9RA
New address: 3 More London Riverside London SE1 2AQ
Documents
Change person director company with change date
Date: 30 Jun 2017
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Mr Muhammad Ahmed Anwer
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Mr Michael John Gregory
Documents
Accounts with accounts type dormant
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type dormant
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Ahmed Anwer
Appointment date: 2014-06-30
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Raymond Singleton
Termination date: 2014-07-18
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lees
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Raymond Singleton
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Appoint person secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amanda Elizabeth Woods
Documents
Termination secretary company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lees
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: David John Lees
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: David John Lees
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Mr Giles James Frost
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Michael John Gregory
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: David John Lees
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David John Lees
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Secretary appointed david john lees
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR
Documents
Accounts with accounts type dormant
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil lewis
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 24 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy duncan
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael gregory / 26/06/2008
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed david john lees
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed giles james frost
Documents
Resolution
Date: 21 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hugh blaney
Documents
Accounts with accounts type dormant
Date: 12 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 07 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/03; full list of members
Documents
Resolution
Date: 11 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 10/07/02 from: five chancery lane clifford's inn london EC4A 1BU
Documents
Legacy
Date: 10 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/12/02
Documents
Legacy
Date: 14 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 22 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dwsco 2264 LIMITED\certificate issued on 22/04/02
Documents
Some Companies
ALBION HOUSE,SPALDING,PE11 1QD
Number: | 04529050 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ASTILL PINE CLOSE,DERBY,DE72 3BF
Number: | 09382044 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL003950 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROVE HILL HOUSE MANAGEMENT COMPANY LIMITED
1 FLAT 1, HILL HOUSE,LONDON,SE5 8DG
Number: | 06578876 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CASTLEGATE DRIVE,PONTEFRACT,WF8 4RE
Number: | 10297856 |
Status: | ACTIVE |
Category: | Private Limited Company |
50-52 CROSS LANCES ROAD,HOUNSLOW,TW3 2AA
Number: | 08314080 |
Status: | ACTIVE |
Category: | Private Limited Company |