FERNDOWN WAYFARERS CRICKET AND SPORTS CLUB LIMITED

7 Dryden Close 7 Dryden Close, Ringwood, BH24 2JB, Hampshire
StatusACTIVE
Company No.00869639
Category
Incorporated24 Jan 1966
Age58 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

FERNDOWN WAYFARERS CRICKET AND SPORTS CLUB LIMITED is an active with number 00869639. It was incorporated 58 years, 3 months, 6 days ago, on 24 January 1966. The company address is 7 Dryden Close 7 Dryden Close, Ringwood, BH24 2JB, Hampshire.



Company Fillings

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Snowball

Appointment date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Bowering

Appointment date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Sellers

Termination date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 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: 16 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fenwick

Termination date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 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: 19 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Gary Frederick Starmer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Eric Richard Linge

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pamela Ansell

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: John Edwin James Hopwood

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Haley Kay Meredith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 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: 15 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Timothy Paul Sansom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Helen Louise Sansom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Clare Alison Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mrs Haley Kay Meredith

Documents

View document PDF

Accounts with accounts type total exemption full

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: 10 Dec 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edwin James Hopwood

Appointment date: 2013-12-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Richard Linge

Termination date: 2013-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-02

Officer name: Lee Charlton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 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: 28 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET

Change date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Meredith

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Richard Linge

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Fenwick

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Charlton

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Timothy Paul Sansoni

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fillingham

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Paul Sansoni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Sansom

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Harvey

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Armstrong

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Brooks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Jayne Brooks

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Lewis

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Keith Armstrong

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Pittaway

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sexton

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Linge

Documents

View document PDF

Annual return company with made up date

Date: 17 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric William Linge

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Stoodley

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mecia

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wayfarers cricket and sports club LIMITED\certificate issued on 16/03/10

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 09 Jan 2010

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change sail address company

Date: 09 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lee Fillingham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anthony Sellers

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Lawrence Sexton

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Frank Pittaway

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Martin

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Lingwood

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jones

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Jensen

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gilson

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Gibbs

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dunham

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter stacey

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ross geoffrey adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/11/08

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barrie wellman

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah parker

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed philip william dunham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/07

Documents

View document PDF

Auditors resignation company

Date: 02 May 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/11/06

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF


Some Companies

ADVANCED VEHICLE GLAZING LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:02892561
Status:ACTIVE
Category:Private Limited Company

BEST GARDEN INVESTMENT LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:07365453
Status:ACTIVE
Category:Private Limited Company

COMPLETE CONTRACTS LIMITED

UNIT 4 REDBOURN INDUSTRIAL CENTRE HIGH STREET,ST. ALBANS,AL3 7LG

Number:02363596
Status:ACTIVE
Category:Private Limited Company

EVALUATION EXPERTISE LIMITED

32 BRENKLEY WAY,SEATON BURN,NE13 6DS

Number:08678936
Status:ACTIVE
Category:Private Limited Company

MIDLANDS BUSINESS CENTRE LIMITED

CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS,HALESOWEN,B63 2QB

Number:05702266
Status:ACTIVE
Category:Private Limited Company

NORMECH INTERIORS (HOLDINGS) LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07327137
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