About

Registered Number: 05223594
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Tanglewood, Gough Road, Fleet, Hants, GU51 4LT

 

Thames Valley Sports & Leisure Ltd was registered on 07 September 2004 with its registered office in Fleet, it has a status of "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Bernard William Joseph 07 September 2004 11 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MERRYWEATHER, Roy Arthur 07 September 2004 16 June 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 10 March 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 10 September 2017
AA - Annual Accounts 19 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 17 September 2009
RESOLUTIONS - N/A 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
RESOLUTIONS - N/A 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
123 - Notice of increase in nominal capital 04 March 2008
287 - Change in situation or address of Registered Office 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 17 March 2006
RESOLUTIONS - N/A 03 February 2006
363s - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 19 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.