WEST WILTS GOLF CLUB,LIMITED(THE)

Elm Hill, Elm Hill,, Wilts, BA12 0AU
StatusACTIVE
Company No.00163229
Category
Incorporated23 Jan 1920
Age104 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

WEST WILTS GOLF CLUB,LIMITED(THE) is an active with number 00163229. It was incorporated 104 years, 4 months, 9 days ago, on 23 January 1920. The company address is Elm Hill, Elm Hill,, Wilts, BA12 0AU.



Company Fillings

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Kim Harrild

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Mike Rice

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Richard Hartley

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 09 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr James Vincent

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hartley

Appointment date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: John Walpole

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernie Hiscock

Appointment date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Pinnell

Appointment date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Robson

Appointment date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-17

Officer name: Mr John Agate

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Trimby

Termination date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-17

Officer name: Michael David Rice

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Hassall

Termination date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Butler

Termination date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Lucilla Anne Walls

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Mr John Walpole

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mrs Jacky Hiscock

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr David Butler

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Hibbs

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Witts

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Geoff Sims

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Trimby

Appointment date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Barrett

Termination date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-21

Officer name: Stephen Bruce Few

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-22

Officer name: Mr Harry Hassall

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Sims

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Witts

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barrett

Appointment date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Mckeown

Termination date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-22

Officer name: Franciszek Roger Antolik

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Neil Adams

Termination date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Kim Douglas Harrild

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-23

Officer name: Kim Douglas Harrild

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Witts

Termination date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Martin Hicks-Lobbecke

Termination date: 2017-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mr Lawrence James Wilkin

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2018

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Nicholas Morgan

Termination date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Walter Witts

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Michael David Rice

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Hicks-Lobbecke

Appointment date: 2016-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: David Stanley Whitten

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Patrick Bettesworth

Termination date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Patrick Bettesworth

Appointment date: 2015-01-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mrs Lucilla Anne Walls

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Jennifer Yvonne Russell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Franciszek Roger Antolik

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Harry Hassall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: William Eamonn Dunn

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stanley Whitten

Change date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mrs Jennifer Yvonne Russell

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Mckeown

Change date: 2014-10-01

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Harris

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Butler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Jackson

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Bruce Few

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Yvonne Russell

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stanley Whitten

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Llewelyn Butler

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Neil Adams

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David John Harris

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wyndham Pidgeon

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Johnson

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hutton

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Fourmy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Tucker

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Eamonn Dunn

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Jackson

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Charles Tucker

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Mckeown

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Samuels

Documents

View document PDF


Some Companies

BIZBOOKS LTD

25 FLAT 14,EASTBOURNE,BN21 3AQ

Number:04903997
Status:ACTIVE
Category:Private Limited Company

CODEL SOLUTIONS LTD

INNOVATION CENTRE, SCI-TECH DARESBURY KECKWICK LANE,WARRINGTON,WA4 4FS

Number:11618663
Status:ACTIVE
Category:Private Limited Company

LANDAU INVESTMENTS (1978) LIMITED

12 RANELAGH CLOSE,MIDDLESEX,HA8 8HL

Number:01369243
Status:ACTIVE
Category:Private Limited Company

SEA HAWK GLOBAL (UK) LTD

105 DENECROFT CRESCENT,UXBRIDGE,UB10 9HZ

Number:06695929
Status:ACTIVE
Category:Private Limited Company

SLOUGH ESTATES LIMITED

61 CULVER GROVE,STANMORE,HA7 2NJ

Number:08577185
Status:ACTIVE
Category:Private Limited Company

TAYLORED CONSULTANCY LIMITED

52 CLARENCE AVENUE,NORTHAMPTON,NN2 6NZ

Number:04030040
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