NORTH WORCESTERSHIRE GOLF CLUB LIMITED(THE)

Neville House Neville House, Halesowen, B62 8HD, United Kingdom
StatusACTIVE
Company No.00115951
CategoryPrivate Limited Company
Incorporated20 May 1911
Age112 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

NORTH WORCESTERSHIRE GOLF CLUB LIMITED(THE) is an active private limited company with number 00115951. It was incorporated 112 years, 11 months, 27 days ago, on 20 May 1911. The company address is Neville House Neville House, Halesowen, B62 8HD, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Milton Griffin

Appointment date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Anthony Joseph Peter Linehan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001159510006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Jul 2019

Action Date: 22 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-22

Capital : 387.0 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Capital : 387 GBP

Date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: Neville House Steelpark Road Halesowen B62 8HD

Change date: 2018-06-18

Old address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr David Thomson

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-23

Officer name: Mr David Richard Williams

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Williams

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Anthony Joseph Peter Linehan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Brian Mckeever

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Malcolm O'dowd

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-23

Officer name: Richard Alfred, John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Richard Alfred John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Keith Peplow

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 05 Jun 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-29

Officer name: Darren Spencer Bright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

Old address: , Golf Club, Frankley Beeches Road, Northfield, Worcs, B31 5LP

Change date: 2016-05-17

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 15 Jun 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Jun 2015

Category: Address

Type: AD03

New address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change sail address company with new address

Date: 26 May 2015

Category: Address

Type: AD02

New address: Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Oct 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-23

Documents

View document PDF

Statement of companys objects

Date: 30 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Spencer Bright

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Spencer Bright

Appointment date: 2014-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Raymond Willey

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Ernest Adams

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Alfred, John Williams

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alfred John Williams

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Brophy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001159510006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Peplow

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Bright

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Brophy

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ernest Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Spencer Bright

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ernest William Clarke

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Griffin

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brock

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Overton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 08 Jun 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Nash

Change date: 2011-06-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Willey

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-03

Officer name: Alan Leslie Brock

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 03 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Richard Williams

Change date: 2011-06-03

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Milton Griffin

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin William Overton

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Resolution

Date: 03 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars david charles nash logged form

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david charles nash

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan brock / 16/04/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david williams / 16/04/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard williams

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roderick welch

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed alan leslie brock

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed david richard williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard alfred john williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; no change of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

A.J.M PUBS LTD

THE BRITISH VOLUNTEER,WEYBRIDGE,KT13 8TH

Number:11831265
Status:ACTIVE
Category:Private Limited Company

ANGEL MARKETING LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:09357727
Status:LIQUIDATION
Category:Private Limited Company

BIGONRETAIL (UK) LTD

2 SEVEN SANDS,PRESTON,PR4 5BQ

Number:08615586
Status:ACTIVE
Category:Private Limited Company

CRESTHILL (UK) LIMITED

39 FENDALL ROAD,EPSOM,KT19 9NZ

Number:08843980
Status:ACTIVE
Category:Private Limited Company

N.W.K. LIMITED

17 BEACH DRIVE,LLANDUDNO,LL30 3PG

Number:03332181
Status:ACTIVE
Category:Private Limited Company

RAPPELL GROUP LIMITED

MOSTON ROAD,,CHESHIRE,CW11 9HL

Number:01432328
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