FULL ON SPORT LTD - TAUNTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-01-17. 2023-03-22 View Report
Insolvency. Brought down date: 2022-01-17. 2022-03-25 View Report
Insolvency. Brought down date: 2022-01-17. 2022-03-24 View Report
Resolution. Description: Resolutions. 2021-01-22 View Report
Address. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change date: 2021-01-22. Old address: Unit 4 South Western Business Park Sherborne DT9 3PS England. 2021-01-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-21 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-01-21 View Report
Confirmation statement. Statement with updates. 2020-03-11 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Address. Old address: Unit 23 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN England. New address: Unit 4 South Western Business Park Sherborne DT9 3PS. Change date: 2018-10-15. 2018-10-15 View Report
Mortgage. Charge creation date: 2018-03-16. Charge number: 068330320003. 2018-03-23 View Report
Confirmation statement. Statement with updates. 2018-03-21 View Report
Capital. Capital allotment shares. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Officers. Termination date: 2017-08-01. Officer name: Stephen John Elliott. 2017-12-20 View Report
Officers. Officer name: Jody Alan Foy. Termination date: 2017-08-01. 2017-12-20 View Report
Officers. Change date: 2017-12-19. Officer name: Mr Mark Leslie Lewis. 2017-12-19 View Report
Address. Old address: Suite 1, Westlands Leisure Complex 1 Westbourne Close Yeovil Somerset BA20 2DD England. Change date: 2017-12-19. New address: Unit 23 Yeovil Innovation Centre Barracks Close Yeovil Somerset BA22 8RN. 2017-12-19 View Report
Address. Old address: Unit 6 Yeovil Small Business Centre Houndstone Business Park Yeovil Somerset BA22 8WA. New address: Suite 1, Westlands Leisure Complex 1 Westbourne Close Yeovil Somerset BA20 2DD. Change date: 2017-07-07. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Mortgage. Charge number: 068330320002. Charge creation date: 2017-01-13. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Mortgage. Charge number: 068330320001. Charge creation date: 2015-07-27. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Capital. Capital name of class of shares. 2015-01-09 View Report
Resolution. Description: Resolutions. 2015-01-09 View Report
Accounts. Accounts type micro entity. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Officers. Officer name: Operations Director Jody Alan Foy. 2014-02-06 View Report
Officers. Officer name: Sales Director Stephen John Elliott. 2014-02-06 View Report
Officers. Officer name: Mr Mark Leslie Lewis. Change date: 2013-12-01. 2014-02-05 View Report
Accounts. Accounts type total exemption small. 2013-10-23 View Report
Address. Change date: 2013-10-23. Old address: C/O Jody Foy Long Acre Crouds Lane Long Sutton Langport Somerset TA10 9NR United Kingdom. 2013-10-23 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type total exemption small. 2012-12-29 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Address. Change date: 2011-07-08. Old address: Higher Farmhouse Shepton Montague Wincanton Somerset BA9 8JJ Uk. 2011-07-08 View Report
Officers. Officer name: Patrick Westropp. 2011-07-08 View Report
Officers. Officer name: Patrick Westropp. 2011-07-08 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption full. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Mr Mark Leslie Lewis. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Patrick Jonathan Ralph Westropp. 2010-03-03 View Report
Address. Description: Registered office changed on 23/09/2009 from annis hill house steart lane west camel somerset BA22 7RF. 2009-09-23 View Report