NOTTS SPORT (INTERNATIONAL) LIMITED

Bridge Farm Bridge Farm, Ashby Magna, LE17 5NJ, Leicestershire, United Kingdom
StatusACTIVE
Company No.04586506
CategoryPrivate Limited Company
Incorporated11 Nov 2002
Age21 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

NOTTS SPORT (INTERNATIONAL) LIMITED is an active private limited company with number 04586506. It was incorporated 21 years, 6 months, 6 days ago, on 11 November 2002. The company address is Bridge Farm Bridge Farm, Ashby Magna, LE17 5NJ, Leicestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: Bridge Farm Holt Lane Ashby Magna Leicestershire LE17 5NJ

Change date: 2018-07-06

Old address: Innovation House Magna Park Lutterworth Leicestershire LE17 4XH

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Notts Sport Group Limited

Change date: 2018-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Carl Pearce

Termination date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 18 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045865060005

Charge creation date: 2016-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Patrick

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard tigwell

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 06/06/2009 from premier house 18 mandervell road oadby leicestershire LE2 5LQ

Documents

View document PDF

Memorandum articles

Date: 28 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 22 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed notts sport (europe) LIMITED\certificate issued on 26/05/09

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin hood

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 30/04/04

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blenheim chambers (168) LIMITED\certificate issued on 18/03/03

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 04/03/03 from: 41 friar lane leicester leicestershire LE7 5RB

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIT CATERING (KENT) LIMITED

UNIT 15,IPSWICH,IP1 5AP

Number:10485896
Status:ACTIVE
Category:Private Limited Company

HI VIS HIRE LTD

17 INCH MARNOCK,EAST KILBRIDE,G74 2JQ

Number:SC532344
Status:ACTIVE
Category:Private Limited Company

MS MASONRY SERVICES LTD

19 SHAWS LANE,WALSALL,WS6 6EG

Number:11235733
Status:ACTIVE
Category:Private Limited Company

OAKLAND SERVICES (UK) LIMITED

16 WARNER COURT, CHURCH CLOSE BURGESS HILL 16 WARNER COURT,BURGESS HILL,RH15 8TA

Number:11490960
Status:ACTIVE
Category:Private Limited Company

OPERATION CHRISTMAS BOX

TEASEL BARN BELLUTON,BRISTOL,BS39 4JJ

Number:05523632
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAUVIGNON WINES UK LTD

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:10190222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source