PINEWOOD LAWN TENNIS CLUB LIMITED
Status | ACTIVE |
Company No. | 00905714 |
Category | |
Incorporated | 10 May 1967 |
Age | 56 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PINEWOOD LAWN TENNIS CLUB LIMITED is an active with number 00905714. It was incorporated 56 years, 11 months, 17 days ago, on 10 May 1967. The company address is The Pavilion The Pavilion, Heswall, CH61 6US, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-05
Officer name: Andrew Graham Jones
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Termination director company with name termination date
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-04
Officer name: Lindsay Jane Clayton
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company current extended
Date: 17 May 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
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 micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-28
Officer name: Miss Lindsey Jane Clayton
Documents
Change person director company with change date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-28
Officer name: Miss Lindsay Jane Clayton
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: The Pavilion Napps Way Downham Road North Heswall Wirral Cheshire CH61 6US
New address: The Pavilion Napps Way Heswall Merseyside CH61 6US
Change date: 2020-10-28
Documents
Change person secretary company with change date
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-06
Officer name: Mr Roy Stephen Pownall
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-06
Officer name: Mr Andrew Graham Jones
Documents
Appoint person secretary company with name date
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roy Stephen Pownall
Appointment date: 2020-09-06
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-06
Officer name: Rosemary Jane Graham
Documents
Termination secretary company with name termination date
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-06
Officer name: Peter Timothy Graham
Documents
Appoint person director company with name date
Date: 20 Oct 2020
Action Date: 06 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-06
Officer name: Mr Andrew Graham Jones
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Mr Roy Pownall
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Garry David Jones
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lindsay Jane Clayton
Appointment date: 2018-05-16
Documents
Termination director company with name termination date
Date: 01 Aug 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Jones
Termination date: 2018-05-16
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 10 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Termination director company with name
Date: 09 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Banks
Documents
Appoint person director company with name
Date: 09 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Jones
Documents
Appoint person director company with name
Date: 09 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry David Jones
Documents
Termination director company with name
Date: 09 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Banks
Documents
Termination director company with name
Date: 09 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jones
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 29 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Termination director company with name
Date: 27 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelagh Macdonald
Documents
Termination secretary company with name
Date: 27 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Jones
Documents
Appoint person director company with name
Date: 27 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Jane Graham
Documents
Appoint person secretary company with name
Date: 27 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Timothy Graham
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 14 Jan 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 08 Apr 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Andrew Graham Jones
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Banks
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Simon David Banks
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shelagh Margaret Macdonald
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/12/08
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/06
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/05
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/04
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/03
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/02
Documents
Accounts with accounts type total exemption small
Date: 20 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/01
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/00
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 29 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/99
Documents
Accounts with accounts type small
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/98
Documents
Accounts with accounts type full
Date: 28 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/12/97
Documents
Legacy
Date: 15 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/98 to 31/12/98
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363b
Description: Annual return made up to 06/12/96
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Some Companies
BOX CLEVER DEVELOPMENT LIMITED
33 GRIMWADE AVENUE,CROYDON,CR0 5DJ
Number: | 04962391 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ELIZABETH ROAD,WALSALL,WS5 3PF
Number: | 08544827 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND GARDENS RESIDENTS ASSOCIATION
FLAT 6,EXETER,EX1 2HJ
Number: | 05952842 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
69 WOODHAM DRIVE,SUNDERLAND,SR2 0FB
Number: | 11853227 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 07422017 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. GEORGES PLACE,CANTERBURY,CT1 1UT
Number: | 07548960 |
Status: | ACTIVE |
Category: | Private Limited Company |