WARDLE CONSERVATIVE CLUB COMPANY LIMITED
Status | ACTIVE |
Company No. | 00020830 |
Category | Private Limited Company |
Incorporated | 23 Feb 1885 |
Age | 139 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
WARDLE CONSERVATIVE CLUB COMPANY LIMITED is an active private limited company with number 00020830. It was incorporated 139 years, 1 month, 6 days ago, on 23 February 1885. The company address is Conservative Club Conservative Club, Wardle, OL12 9JU, Rochdale Lancs.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Alan Brown
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Barlow
Appointment date: 2019-08-23
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-30
Officer name: Mrs Susan Brierley
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan Hurst
Appointment date: 2017-08-23
Documents
Termination secretary company with name termination date
Date: 29 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy Mollins
Termination date: 2017-08-23
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 07 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: 11 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 16 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 25 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 18 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Hoyle
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Barker
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type total exemption small
Date: 20 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: 30 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Smith
Change date: 2010-03-16
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Keith Barker
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Jack Hoyle
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-16
Officer name: Ivan William Rhodes
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Clark
Change date: 2010-03-16
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Brown
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr roy mollins
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith barker
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; change of members
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/02; no change of members
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/99; full list of members
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type small
Date: 30 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/97; no change of members
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 02 Jan 1997
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 14 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/96; full list of members
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/04/95--------- £ si 49@1=49 £ ic 465/514
Documents
Accounts with accounts type small
Date: 03 Jan 1996
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 23 Aug 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/04/95
Documents
Resolution
Date: 23 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/95; change of members
Documents
Accounts with accounts type small
Date: 04 Jan 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 30 Nov 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/94; change of members
Documents
Legacy
Date: 30 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Jan 1994
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Resolution
Date: 08 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Court order
Date: 27 Aug 1993
Category: Miscellaneous
Type: OC
Description: Rectification of share register
Documents
Legacy
Date: 13 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/93; full list of members
Documents
Some Companies
27 STATION ROAD, NEW BARNET STATION ROAD,BARNET,EN5 1PH
Number: | 09680385 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENECOTE,SHUSTOKE NR COLESHILL,B46 2JX
Number: | 08950307 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHASE 2,OSSETT,WF5 9NJ
Number: | 11830610 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11258940 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT BRISTOL RESIDENTS LIMITED
8 JULIAN ROAD,BRISTOL,BS9 1LL
Number: | 02127715 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 WINTERFOLD CLOSE,LONDON,SW19 6LE
Number: | 08745090 |
Status: | ACTIVE |
Category: | Private Limited Company |