AUSTIN HEALEY (SPORTING CONSULTANTS) LIMITED

Company Documents

DateDescription
08/05/158 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
ENDERBY
LEICESTERSHIRE
LE19 1SD

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SEAN HEALEY / 14/08/2013

View Document

20/09/1320 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

20/09/1320 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY LOUISE HEALEY / 14/08/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
STOUGHTON HOUSE
HARBOROUGH ROAD OADBY
LEICESTER
LEICESTERSHIRE
LE2 4LP

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 15/07/11 NO CHANGES

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 15/07/10 NO CHANGES

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM:
4 CROSS STREET, GADDESBY, LEICESTERSHIRE, LE7 4WD

View Document

22/06/0522 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM:
73 STONEYGATE ROAD, LEICESTER, LE2 2BP

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM:
ASHCOMBE HOUSE, QUEEN STREET, GODALMING, SURREY GU7 1BB

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM:
18 THE STEYNE, BOGNOR REGIS, WEST SUSSEX PO21 1TP

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company