CRICKETTOTS LTD - BATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type micro entity. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type micro entity. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type micro entity. 2021-09-20 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Address. Change date: 2020-10-02. Old address: Freshford House Redcliffe Way Bristol BS1 6NL England. New address: Lennox House 3 Pierrepont Street Bath Bath & Ne Somerset BA1 1LB. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Officer name: Mrs Lucy Fitzgerald. Appointment date: 2018-09-12. 2018-09-13 View Report
Address. Change date: 2018-04-18. New address: Freshford House Redcliffe Way Bristol BS1 6NL. Old address: The Conifers Filton Road Hambrook Bristol BS16 1QG England. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2017-12-15 View Report
Persons with significant control. Psc name: Steven Matthew Fitzgerald. Notification date: 2017-08-23. 2017-12-15 View Report
Persons with significant control. Notification date: 2017-08-23. Psc name: Lucy Fitzgerald. 2017-12-15 View Report
Persons with significant control. Psc name: Fitzgerald Moore Limited. Cessation date: 2017-08-23. 2017-12-15 View Report
Accounts. Change account reference date company current extended. 2017-06-12 View Report
Officers. Officer name: Rebecca Cathryn Elizabeth Moore. Termination date: 2017-02-06. 2017-04-21 View Report
Accounts. Accounts type dormant. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2017-01-05 View Report
Accounts. Accounts type dormant. 2016-08-17 View Report
Officers. Officer name: Mrs Rebecca Cathryn Elizabeth Moore. Appointment date: 2016-06-16. 2016-08-15 View Report
Officers. Termination date: 2016-06-16. Officer name: Christopher Robert Taylor. 2016-08-15 View Report
Officers. Appointment date: 2016-06-16. Officer name: Mrs Lucy Fitzgerald. 2016-08-15 View Report
Address. Old address: 5 Pear Tree Close Lightcliffe Halifax HX3 8RY. New address: The Conifers Filton Road Hambrook Bristol BS16 1QG. Change date: 2016-08-15. 2016-08-15 View Report
Officers. Officer name: Mr Steven Matthew Fitzgerald. Appointment date: 2016-06-16. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Accounts. Accounts type dormant. 2014-08-19 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Officers. Officer name: Andrew Gale. 2014-01-06 View Report
Accounts. Accounts type dormant. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Incorporation. Incorporation company. 2011-11-14 View Report