MULVANEY BOOKMAKERS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-02-28

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
C/O RICKERBYS LLP
ELLENBOROUGH HOUSE WELLINGTON STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 1YD

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WILLIAM MULVANEY / 21/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM MULVANEY / 21/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANTHONY MULVANEY / 21/12/2009

View Document

26/11/0926 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MULVANEY

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
C/O RICKERBYS
ELLENBOROUGH HOUSE
WELLINGTON STREET CHELTENHAM
GLOUCESTERSHIRE
GL50 1YD

View Document

13/01/0913 January 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 AMENDED FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/12/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; NO CHANGE OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 S366A DISP HOLDING AGM 04/08/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS; AMEND

View Document

24/12/9924 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 COMPANY NAME CHANGED
CHROMENORMAL LIMITED
CERTIFICATE ISSUED ON 02/02/99

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

21/12/9821 December 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