BLACKWELL GOLF CLUB,LIMITED

The Club House Agmore Road The Club House Agmore Road, Bromsgrove, B60 1PY, Worcestershire, England
StatusACTIVE
Company No.00179152
Category
Incorporated20 Jan 1922
Age102 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLACKWELL GOLF CLUB,LIMITED is an active with number 00179152. It was incorporated 102 years, 3 months, 25 days ago, on 20 January 1922. The company address is The Club House Agmore Road The Club House Agmore Road, Bromsgrove, B60 1PY, Worcestershire, England.



Company Fillings

Appoint person secretary company with name date

Date: 06 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-26

Officer name: Mr Jon Davis

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-26

Officer name: John Henry Markham

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Geffory Bowden

Termination date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Gaillimore

Appointment date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Adrian White

Termination date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jon Bostock

Termination date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jones

Appointment date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Peplow

Appointment date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Owen Piercy

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Philip Meads

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: John Ashley Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Jon Bostock

Change date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mr Charles George Carnegie Hill

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mr Timothy Jon Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: William Henry Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Oliver

Appointment date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Hedley Stockbridge

Termination date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 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: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-04

Officer name: Mr Philip Antony Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Whiteoak Robinson

Appointment date: 2019-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Adrian White

Appointment date: 2019-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-04

Officer name: Adrian Maurice Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-10

Officer name: Mr John Henry Markham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Murray Davis

Termination date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-28

Officer name: Mr John Markham

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-28

Officer name: Mr David Brian Nevett

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Green

Appointment date: 2018-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-28

Officer name: Jonathan Murray Davis

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: John Henry Markham

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Antony Muscutt

Termination date: 2018-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Henry Markham

Change date: 2018-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-28

Officer name: Mr John Markham

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Ralph Seymour Denne

Termination date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ashley Cox

Appointment date: 2017-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Geffory Bowden

Appointment date: 2017-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Ralph Seymour Denne

Appointment date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-29

Officer name: Andrew J Thomson

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brian Peplow

Termination date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 29 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Grahame Lewis

Termination date: 2017-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: The Club House Agmore Road Blackwell Bromsgrove Worcestershire B60 1PY

Old address: The Club House, Blackwell, Bromsgrove, Worcester B60 1PY

Change date: 2016-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Craig Phillip Stansfield

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Alan Charles Fitzpatrick

Appointment date: 2015-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-18

Officer name: Mr Craig Phillip Stansfield

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Norton

Appointment date: 2015-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-18

Officer name: Jonathan Frederick Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-18

Officer name: John Ashley Cox

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Cornock

Termination date: 2015-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Murray Davis

Appointment date: 2015-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Finlay Clark

Termination date: 2014-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 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 no member list

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Muddyman

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Philip Meads

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 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 no member list

Date: 30 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew J Thomson

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Grahame Lewis

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Hedley Stockbridge

Documents

View document PDF

Termination director company

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Pollock

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Keating

Documents

View document PDF

Termination director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Grant

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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 no member list

Date: 21 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel Antony Muscutt

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Morris Jones

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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 no member list

Date: 10 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mccreath

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martyn-Smith

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Henry Markham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Brian Peplow

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Williams

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Piercy

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Mead

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Murray Davis

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Finlay Clark

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Maurice Williams

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Maurice Williams

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Owen Piercy

Documents

View document PDF


Some Companies

BRANDWELL LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:07594388
Status:ACTIVE
Category:Private Limited Company

DUE PASSI LTD

46 CHURCH STREET,TWICKENHAM,TW1 3NR

Number:07610671
Status:ACTIVE
Category:Private Limited Company

ELTHERINGTON INDUSTRIES LIMITED

ELTHERINGTON BUSINESS PARK,HULL,HU9 5QD

Number:04544592
Status:ACTIVE
Category:Private Limited Company

R&J ACOUSTIC FLOORING LTD

23 LANGLEY GARDENS,DAGENHAM,RM9 4RR

Number:11449309
Status:ACTIVE
Category:Private Limited Company

THE HAINING CHARITABLE TRUST

THE HAINING HOUSE,SELKIRK,TD7 5LR

Number:SC378135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE NATURAL AYURVEDIC COMPANY LTD

29 HAVILLAND MEWS,LONDON,W12 8BG

Number:11339364
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