P. K. A. LEISURE DEVELOPMENTS LTD.

Company Documents

DateDescription
03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HAMILTON CALCUTT / 01/03/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAMILTON CALCUTT / 01/03/2012

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HAMILTON CALCUTT / 01/05/2010

View Document

24/09/1024 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAMILTON CALCUTT / 01/05/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN CALCUTT / 14/07/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN CALCUTT / 17/09/2008

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: GISTERED OFFICE CHANGED ON 17/09/2008 FROM 10 LANGLAND ROAD LANGLAND SWANSEA SA3 4LX

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

23/11/0123 November 2001 � NC 100/500000 16/11/01

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: G OFFICE CHANGED 05/09/01 CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 COMPANY NAME CHANGED STARBAIL LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

22/08/0122 August 2001 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