TOTESPORT LIMITED

05036314
THE SPECTRUM 56-58 BENSON ROAD BIRCHWOOD WARRINGTON WA3 7PQ

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2024 accounts Annual Accounts 2 Buy now
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 2 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 2 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 officers Termination of appointment of secretary (Michael Rodney Hamilton) 1 Buy now
02 Dec 2020 officers Appointment of secretary (Mr Steven Longden) 2 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 accounts Annual Accounts 2 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 2 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
03 Jun 2015 accounts Annual Accounts 2 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 officers Termination of appointment of director (Barry Graham Kirk Nightingale) 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 2 Buy now
23 Jul 2012 officers Termination of appointment of director (Trevor Beaumont) 1 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 accounts Annual Accounts 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2011 officers Appointment of director (Mr Fred Done) 2 Buy now
09 Aug 2011 officers Appointment of director (Mr Barry Graham Kirk Nightingale) 2 Buy now
08 Aug 2011 officers Termination of appointment of secretary (Andrew Lindley) 1 Buy now
08 Aug 2011 officers Termination of appointment of director (Philip Whitehead) 1 Buy now
08 Aug 2011 officers Appointment of secretary (Mr Michael Rodney Hamilton) 1 Buy now
28 Jul 2011 resolution Resolution 28 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
04 Mar 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 accounts Annual Accounts 1 Buy now
02 Apr 2009 officers Secretary's change of particulars / andrew lindley / 10/03/2009 1 Buy now
04 Mar 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 1 Buy now
26 Jan 2009 officers Appointment terminated director matthias scanlon 1 Buy now
22 Apr 2008 officers Director appointed philip ernest whitehead 2 Buy now
21 Apr 2008 officers Appointment terminated director carol thompson 1 Buy now
08 Feb 2008 annual-return Return made up to 05/02/08; full list of members 2 Buy now
11 Jan 2008 accounts Annual Accounts 1 Buy now
02 Nov 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 officers Secretary's particulars changed 1 Buy now
28 Feb 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
22 Feb 2007 accounts Annual Accounts 1 Buy now
20 Feb 2006 annual-return Return made up to 05/02/06; full list of members 8 Buy now
19 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
12 Dec 2005 accounts Annual Accounts 1 Buy now
20 Sep 2005 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: 74 upper richmond road putney london SW15 2SU 1 Buy now
18 May 2005 officers New secretary appointed 2 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
04 Mar 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
12 Mar 2004 officers New director appointed 3 Buy now
12 Mar 2004 officers New director appointed 3 Buy now
12 Mar 2004 officers New director appointed 3 Buy now
12 Mar 2004 officers New secretary appointed 2 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
12 Mar 2004 officers Director resigned 1 Buy now
12 Mar 2004 officers Secretary resigned 1 Buy now
05 Feb 2004 incorporation Incorporation Company 31 Buy now