COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 00047382 |
Category | Private Limited Company |
Incorporated | 27 Mar 1896 |
Age | 128 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) is an active private limited company with number 00047382. It was incorporated 128 years, 29 days ago, on 27 March 1896. The company address is The Limes Midland Road The Limes Midland Road, Coalville, LE67 2FX, England.
Company Fillings
Second filing of director appointment with name
Date: 29 Dec 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Jonathan Hunt
Documents
Confirmation statement with updates
Date: 08 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles David Thomas Bloor
Appointment date: 2023-09-13
Documents
Appoint person director company with name date
Date: 01 Dec 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Ian Large
Appointment date: 2023-09-13
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
New address: The Limes Midland Road Hugglescote Coalville LE67 2FX
Old address: Rosemerryn Lamorna Penzance Cornwall TR19 6BN
Documents
Appoint person secretary company with name date
Date: 01 Dec 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Hunt
Appointment date: 2023-09-13
Documents
Termination secretary company with name termination date
Date: 01 Dec 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-13
Officer name: Robert Samuel Donaldson
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Confirmation statement with updates
Date: 20 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Peter Godfrey
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alwyn James Colin Clamp
Termination date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name date
Date: 08 May 2012
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Godfrey
Appointment date: 2011-07-27
Documents
Appoint person director company with name date
Date: 08 May 2012
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Hunt
Appointment date: 2011-07-27
Documents
Appoint person director company with name date
Date: 08 May 2012
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Nathan Donaldson
Appointment date: 2011-07-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Change person secretary company with change date
Date: 30 Apr 2012
Action Date: 27 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Samuel Donaldson
Change date: 2011-07-27
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clifford Roy Hunt
Change date: 2012-04-30
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alwyn James Colin Clamp
Change date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date
Date: 15 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint person secretary company with name
Date: 10 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Samuel Donaldson
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alwyn Clamp
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: Club House High Street Coalville Leicester LE67 4SY
Change date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 28 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Bennett
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Resolution
Date: 29 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; change of members
Documents
Accounts with accounts type small
Date: 09 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/02; change of members
Documents
Accounts with accounts type small
Date: 16 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/01; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/00; no change of members
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/97; full list of members
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/96; full list of members
Documents
Legacy
Date: 06 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type small
Date: 26 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Accounts with accounts type small
Date: 21 May 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 18 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/94; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/04/92; no change of members
Documents
Accounts with accounts type small
Date: 13 Apr 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 29 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/91; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Accounts with accounts type full
Date: 15 Jun 1990
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Accounts with accounts type full
Date: 15 Jun 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 27 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/04/90; full list of members
Documents
Legacy
Date: 08 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/03/89; no change of members
Documents
Legacy
Date: 02 Jun 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
BATTLEFIELD ENGINEERING LIMITED
120 BATTLEFIELD ROAD,SHREWSBURY,SY1 4AQ
Number: | 06519536 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT THOROLD COMMUNITY HUB,GRIMSBY,DN32 8BX
Number: | 10780288 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREEN ELECTRONICS GROUP LIMITED
UNIT 18 GREAT WESTERN BUSINESS PARK,WORCESTER,WR4 9GN
Number: | 09101903 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BENVIEW ROAD,GLASGOW,G76 7PP
Number: | SC450113 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 10416031 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BILLERICAY,CM12 9BA
Number: | 05749868 |
Status: | ACTIVE |
Category: | Private Limited Company |