OLD TRAFFORD BOWLING CLUB LIMITED
Status | ACTIVE |
Company No. | 00011155 |
Category | Private Limited Company |
Incorporated | 26 Jan 1877 |
Age | 147 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
OLD TRAFFORD BOWLING CLUB LIMITED is an active private limited company with number 00011155. It was incorporated 147 years, 3 months ago, on 26 January 1877. The company address is Pavilion Pavilion, Old Trafford, M16 0PW, Manchester.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Harrison
Termination date: 2020-05-12
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control statement
Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-25
Psc name: John Leigh Collier
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Notification of a person with significant control
Date: 23 Jun 2018
Action Date: 23 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Leigh Collier
Notification date: 2018-06-23
Documents
Confirmation statement with no updates
Date: 23 Jun 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Jul 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Termination director company with name termination date
Date: 01 Jul 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Alice Sutton
Termination date: 2017-05-14
Documents
Termination director company with name termination date
Date: 01 Jul 2017
Action Date: 25 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-25
Officer name: James Harry Roberts
Documents
Appoint person secretary company with name date
Date: 23 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Yoksha
Appointment date: 2016-07-06
Documents
Termination secretary company with name termination date
Date: 23 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Alice Sutton
Termination date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davif Alan Wellcok
Change date: 2016-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Davif Alan Wellcok
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Curry
Appointment date: 2015-07-01
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leopold Michael Yoksha
Appointment date: 2015-07-01
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mrs Karen Yoksha
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Alcock
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Walters
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Holding
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Walters
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Holding
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Second filing of form with form type made up date
Date: 04 Sep 2012
Action Date: 17 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-05-17
Documents
Appoint person secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Alice Sutton
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-13
Officer name: James Harry Roberts
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Alice Sutton
Change date: 2011-06-13
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Walters
Change date: 2011-06-13
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jack Holding
Change date: 2011-06-13
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Barrie Howells
Change date: 2011-06-13
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-13
Officer name: Gordon Harrison
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Leigh Collier
Change date: 2011-06-13
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 13 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-13
Officer name: Brian Alcock
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Davies
Documents
Termination secretary company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harry Davies
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; no change of members
Documents
Legacy
Date: 09 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; no change of members
Documents
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Accounts with accounts type small
Date: 23 May 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 19 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 31 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Apr 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 21 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; full list of members
Documents
Resolution
Date: 05 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jun 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; no change of members
Documents
Some Companies
ENVIRONMENTAL MONITORING CONSULTANTS LIMITED
UNIT 4, VICTORIA MILL,BURSCOUGH,L40 0SN
Number: | 06128195 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BYRON CLOSE,CANVEY ISLAND,SS8 8AP
Number: | 11703708 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY SERVICE & SOLUTIONS LIMITED
UNIT 9 SHEPLEY INDUSTRIAL ESTATE SOUTH,MANCHESTER,M34 5DW
Number: | 02708289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON WORKS TWYNING ROAD,BIRMINGHAM,B30 2XZ
Number: | 04107636 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITADEL HOUSE,HULL,HU1 1QE
Number: | 02354479 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C, MARITIME PARK OCEAN PARK,BIRKENHEAD,CH41 1HW
Number: | 09563600 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |