RETFORD BOWLING GREEN,LIMITED(THE)

Hallcroft Hallcroft, DN22 7LB
StatusACTIVE
Company No.00057925
CategoryPrivate Limited Company
Incorporated24 Jun 1898
Age125 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

RETFORD BOWLING GREEN,LIMITED(THE) is an active private limited company with number 00057925. It was incorporated 125 years, 10 months, 10 days ago, on 24 June 1898. The company address is Hallcroft Hallcroft, DN22 7LB.



Company Fillings

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cristopher Cooper

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keitha Walker

Termination date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2024

Action Date: 24 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-24

Officer name: Miss Camilla Satchell

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr George Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Anne Norman

Appointment date: 2023-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-26

Officer name: Anthony Cashin Pickersgill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mrs Valerie Sly

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-16

Officer name: Eric Christopher Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Camilla Satchell

Change date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Camilla Satchell

Change date: 2022-01-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Aug 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Miss Camilla Satchell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-22

Officer name: Mr Christopher Bromley

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Keitha Walker

Change date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Worth

Appointment date: 2021-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Camilla Satchell

Change date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Christopher Gardner

Change date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mrs Elizabeth Anne Illger

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Cashin Pickersgill

Change date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Bradford

Appointment date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-22

Officer name: Mrs Elizabeth Brammer

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Charles Fletcher

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-10

Psc name: Millie Satchell

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Camilla Satchell

Notification date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Millie Satchell

Change date: 2020-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Camilla Satchell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-10

Officer name: Miss Camilla Satchell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-09

Officer name: Stephen Kenney

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Leah Morley

Termination date: 2020-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peat

Termination date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Kenney

Appointment date: 2020-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Millie Satchell

Notification date: 2020-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-27

Psc name: Gordon Leah Morley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dennis Clark

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Fletcher

Appointment date: 2017-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Weston Waterfield

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Ms Millie Satchell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Ann Agnes Irene Yorath

Documents

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH02

Capital : 105 GBP

Date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 110 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peat

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH01

Capital : 115 GBP

Date: 2013-01-22

Documents

View document PDF

Capital cancellation shares

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Capital

Type: SH06

Date: 2013-01-29

Capital : 155 GBP

Documents

View document PDF

Capital alter shares consolidation statement of capital

Date: 29 Jan 2013

Action Date: 22 Jan 2013

Category: Capital

Type: SH02

Capital : 155 GBP

Date: 2013-01-22

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-31

Documents

View document PDF

Capital cancellation shares

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Capital

Type: SH06

Capital : 122 GBP

Date: 2012-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Weston Waterfield

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Keitha Walker

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Anthony Cashin Pickersgill

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Illger

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dennis Clark

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Eric Christopher Gardner

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Walter Carter

Change date: 2012-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date bearer shares

Date: 07 Jul 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Leah Morley

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Agnes Irene Yorath

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Hayes

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dora Smith

Documents

View document PDF

Termination director company

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Miscellaneous

Date: 28 May 2010

Category: Miscellaneous

Type: MISC

Description: Old form 122

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 17 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-17

Capital : 9 GBP

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Sharp

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alex James Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 20 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; change of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director owen veck

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed keitha walker

Documents

View document PDF


Some Companies

HOST HOUSING LIMITED

FAIRVIEW,RICHMOND,DL11 6BW

Number:04685630
Status:ACTIVE
Category:Private Limited Company

JLT ASSOCIATES LTD

60 KINGSBURY CLOSE,BURY,BL8 1WB

Number:11130748
Status:ACTIVE
Category:Private Limited Company

LELA PROJECT MANAGEMENT LIMITED

12 GLENFINLAS WAY,LONDON,SE5 0PW

Number:05332271
Status:ACTIVE
Category:Private Limited Company

MALPAS CURRY LTD

367 MALPAS ROAD,NEWPORT,NP20 6WB

Number:11872885
Status:ACTIVE
Category:Private Limited Company

ON POINT CARPENTRY AND JOINERY LTD

17 WELL GREEN CLOSE,SAFFRON WALDEN,CB11 4BA

Number:11294754
Status:ACTIVE
Category:Private Limited Company

PHOTOSPOTLAND LTD

28 BARNWELL ROAD,LONDON,SW2 1PW

Number:08927512
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