WEST WILTS GOLF CLUB,LIMITED(THE)
Status | ACTIVE |
Company No. | 00163229 |
Category | |
Incorporated | 23 Jan 1920 |
Age | 104 years, 4 months, 9 days |
Jurisdiction | England 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
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
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
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
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
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 11 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Harris
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Butler
Documents
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
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
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Jackson
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Bruce Few
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Yvonne Russell
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stanley Whitten
Documents
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
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
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
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Neil Adams
Documents
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
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wyndham Pidgeon
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Johnson
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hutton
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Fourmy
Documents
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
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Tucker
Documents
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
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
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Eamonn Dunn
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Jackson
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Charles Tucker
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Mckeown
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Samuels
Documents
Some Companies
25 FLAT 14,EASTBOURNE,BN21 3AQ
Number: | 04903997 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
105 DENECROFT CRESCENT,UXBRIDGE,UB10 9HZ
Number: | 06695929 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CULVER GROVE,STANMORE,HA7 2NJ
Number: | 08577185 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CLARENCE AVENUE,NORTHAMPTON,NN2 6NZ
Number: | 04030040 |
Status: | ACTIVE |
Category: | Private Limited Company |