ECCLESTON BOWLING CLUB,LIMITED

Eccleston Bowling Club The Pavilion Eccleston Bowling Club The Pavilion, St.Helens, WA10 4PX, Lancashire
StatusACTIVE
Company No.00018912
CategoryPrivate Limited Company
Incorporated08 Oct 1883
Age140 years, 7 months
JurisdictionEngland Wales

SUMMARY

ECCLESTON BOWLING CLUB,LIMITED is an active private limited company with number 00018912. It was incorporated 140 years, 7 months ago, on 08 October 1883. The company address is Eccleston Bowling Club The Pavilion Eccleston Bowling Club The Pavilion, St.helens, WA10 4PX, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2023

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2022

Action Date: 29 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-29

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Alan Burrows

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Keith Mellor

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Stephen Anthony Richmond

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Terence Joseph Gartland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian White

Termination date: 2015-10-10

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Mcfarlane

Change date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Keith Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Knowles

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Derek Roylance

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-25

Officer name: Mr Julien Francis Cliffe

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: John Connor

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Joseph Gartland

Appointment date: 2015-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Joseph Connelly

Termination date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Burrows

Appointment date: 2015-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-19

Officer name: Andrew Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 19 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-19

Officer name: Mr Julien Francis Cliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-15

Officer name: Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anthony Myers

Termination date: 2014-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-04

Officer name: Mr Philip Anthony Myers

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Termination date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis John Myers

Termination date: 2014-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Smith

Appointment date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Smith

Change date: 2013-09-04

Documents

Termination director company with name termination date

Date: 06 Oct 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-04

Officer name: Robert Thomas Elliott

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Thomas Elliott

Termination date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2013

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Mcfarlane

Appointment date: 2012-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-30

Officer name: Mr Ian White

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-18

Officer name: Mr John Connor

Documents

Termination director company with name termination date

Date: 22 Jul 2013

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-12

Officer name: Alan Christopher Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Address

Type: AD01

Old address: Knowsley Road St Helens Lancs WA10 4PX

Change date: 2012-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-17

Officer name: Mr Alan Christopher Mccabe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Thomas Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Fox

Appointment date: 2012-06-17

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Thomas Elliott

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Thomas Elliott

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Thomas Elliott

Appointment date: 2012-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-17

Officer name: Mr Paul Smith

Documents

View document PDF

Termination director company

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roberts

Termination date: 2012-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Turner

Termination date: 2012-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Mccabe

Termination date: 2012-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-17

Officer name: Andrew Spurgeon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Knowles

Termination date: 2012-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-17

Officer name: Jeffrey Brown

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis John Myers

Appointment date: 2012-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-17

Officer name: Mr Andrew Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Elliott

Appointment date: 2012-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lea

Termination date: 2012-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roberts

Termination date: 2012-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2012

Action Date: 17 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-17

Officer name: Mr Brendan Joseph Connelly

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Greenhalgh

Termination date: 2012-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-01

Officer name: Mr Eric Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Mccabe

Appointment date: 2012-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-13

Officer name: Andrew Scarisbrick

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 20 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Roberts

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Brown

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Turner

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Mccabe

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mccabe

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Greenhalgh

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2011

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Capital : 604 GBP

Date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 587 GBP

Date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Brown

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed robert william mccabe

Documents

View document PDF


Some Companies

AGILE OPERATIONS CONSULTANCY LIMITED

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:07906774
Status:ACTIVE
Category:Private Limited Company

APE R&C LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11486082
Status:ACTIVE
Category:Private Limited Company

COLIN ASH CONSULTING LIMITED

NEWLANDS FARM,BLACKBOYS,TN22 4HA

Number:08515871
Status:ACTIVE
Category:Private Limited Company

FARRANS (CONSTRUCTION) LIMITED

ALAN PRIME,ELY ROAD WATERBEACH,CB25 9PG

Number:FC009728
Status:ACTIVE
Category:Other company type

MIRANDA SERVICES LIMITED

173B HANWORTH ROAD,HOUNSLOW,TW3 3TT

Number:11918534
Status:ACTIVE
Category:Private Limited Company

STAKELOOPS LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11853869
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