BLOXWICH GOLF CLUB LIMITED(THE)

The Club House Stafford Road The Club House Stafford Road, Walsall, WS3 3PQ, West Midlands
StatusACTIVE
Company No.00194856
CategoryPrivate Limited Company
Incorporated03 Jan 1924
Age100 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BLOXWICH GOLF CLUB LIMITED(THE) is an active private limited company with number 00194856. It was incorporated 100 years, 4 months, 2 days ago, on 03 January 1924. The company address is The Club House Stafford Road The Club House Stafford Road, Walsall, WS3 3PQ, West Midlands.



Company Fillings

Accounts with accounts type dormant

Date: 22 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 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 micro entity

Date: 15 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with 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

Confirmation statement with no updates

Date: 09 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 micro entity

Date: 18 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Ernest Evans

Termination date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Nigel John Fleming

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Michael James Plimmer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Philip Smith

Appointment date: 2019-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henry Holmes

Termination date: 2019-02-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth Philip Smith

Appointment date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Whittington

Termination date: 2017-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-01

Officer name: Mr Gavin Whittington

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Wormstone

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Henry Holmes

Change date: 2014-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-28

Officer name: Robert James Wormstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Ernest Evans

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Harbidge

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Matts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr Reginald Raymond Paul Harbidge

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed raymond matts

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed michael henry holmes

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 01/11/91; change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/11/91

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF


Some Companies

BLACK AND WHITE C N C SERVICES LIMITED

8 HOOLEY CLOSE,NOTTINGHAM,NG10 3NU

Number:07970194
Status:ACTIVE
Category:Private Limited Company

EASTERN FORCE LIMITED

7-8 DAVENANT STREET NEURON CENTRE,LONDON,E1 5NB

Number:11958699
Status:ACTIVE
Category:Private Limited Company

KANI PAYMENTS LIMITED

SUITE 1B,NEWCASTLE UPON TYNE,NE1 1JF

Number:11634828
Status:ACTIVE
Category:Private Limited Company

MBC PROPERTY EDINBURGH LTD

9 - 11 BLAIR STREET,EDINBURGH,EH1 1QR

Number:SC616199
Status:ACTIVE
Category:Private Limited Company

PORTABLE CENTRES HOLDINGS LTD

LEYDENE HOUSE,WATERLOOVILLE,PO7 7XX

Number:11877637
Status:ACTIVE
Category:Private Limited Company

PROJECT IDEAL LIMITED

26D FAULDS WYND,WEST KILBRIDE,KA23 9FA

Number:SC589118
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