BRISTOL ST ANDREWS BOWLING CLUB LIMITED - BRISTOL


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

Description Filing date
Persons with significant control. Notification date: 2023-11-25. Psc name: David Noyce. 2024-01-16 View Report
Persons with significant control. Notification date: 2023-11-25. Psc name: Glen John Wintle. 2024-01-15 View Report
Persons with significant control. Psc name: John Howard Pearce. Notification date: 2023-11-25. 2024-01-15 View Report
Persons with significant control. Withdrawal date: 2024-01-15. 2024-01-15 View Report
Confirmation statement. Statement with no updates. 2023-12-27 View Report
Accounts. Accounts type dormant. 2023-07-05 View Report
Officers. Appointment date: 2023-06-24. Officer name: Mr Glen John Wintle. 2023-07-05 View Report
Officers. Termination date: 2023-06-24. Officer name: Peter Michael Jones. 2023-07-05 View Report
Mortgage. Charge number: 1. 2023-07-05 View Report
Mortgage. Charge number: 2. 2023-07-05 View Report
Mortgage. Charge number: 5. 2023-07-05 View Report
Mortgage. Charge number: 6. 2023-07-05 View Report
Confirmation statement. Statement with no updates. 2023-01-02 View Report
Officers. Officer name: Mr Peter Michael Jones. Appointment date: 2022-12-29. 2022-12-30 View Report
Officers. Termination date: 2022-12-29. Officer name: Spencer David Wintle. 2022-12-30 View Report
Accounts. Accounts type dormant. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-12-27 View Report
Accounts. Accounts type dormant. 2021-07-24 View Report
Confirmation statement. Statement with no updates. 2020-12-27 View Report
Accounts. Accounts type dormant. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2019-12-29 View Report
Officers. Appointment date: 2019-11-24. Officer name: Mr Stephen Dawe. 2019-11-24 View Report
Officers. Termination date: 2019-11-24. Officer name: Steven Lewis. 2019-11-24 View Report
Accounts. Accounts type dormant. 2019-07-14 View Report
Confirmation statement. Statement with no updates. 2018-12-27 View Report
Accounts. Accounts type dormant. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-01-07 View Report
Officers. Officer name: Mr Steven Lewis. Appointment date: 2017-12-30. 2017-12-30 View Report
Officers. Termination date: 2017-12-30. Officer name: Keith Elliott. 2017-12-30 View Report
Accounts. Accounts type dormant. 2017-08-06 View Report
Confirmation statement. Statement with updates. 2016-12-27 View Report
Accounts. Accounts type dormant. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-12-27 View Report
Officers. Officer name: Mr Stephen Hunt. Appointment date: 2015-12-27. 2015-12-27 View Report
Officers. Appointment date: 2015-12-27. Officer name: Mr Spencer David Wintle. 2015-12-27 View Report
Officers. Officer name: Mr Keith Elliott. Appointment date: 2015-12-27. 2015-12-27 View Report
Officers. Termination date: 2015-12-27. Officer name: Brenda Margaret Louise Dolling. 2015-12-27 View Report
Officers. Officer name: Brian Frederick Smith. Termination date: 2015-12-27. 2015-12-27 View Report
Officers. Appointment date: 2015-12-27. Officer name: Mr Peter Jones. 2015-12-27 View Report
Accounts. Accounts type dormant. 2015-07-23 View Report
Officers. Officer name: Derek Reginald Sharpe. Termination date: 2015-07-01. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type dormant. 2014-07-07 View Report
Officers. Officer name: Patricia Oliver. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2014-01-21 View Report
Accounts. Accounts type dormant. 2013-08-09 View Report
Address. Change date: 2013-06-19. Old address: , C/O Mr. D. Sharpe, 249 High Kingsdown, Bristol, BS2 8DF, England. 2013-06-19 View Report
Address. Old address: , C/O the Company Secretary, 7 Strathmore Road, Horfield, Bristol, City & County of Bristol, BS7 9QQ, United Kingdom. Change date: 2013-04-29. 2013-04-29 View Report
Officers. Officer name: Ivor Newick. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-12-27 View Report