NOTTINGHAM INDOOR BOWLS CENTRE LIMITED
Status | ACTIVE |
Company No. | 01510670 |
Category | |
Incorporated | 04 Aug 1980 |
Age | 43 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
NOTTINGHAM INDOOR BOWLS CENTRE LIMITED is an active with number 01510670. It was incorporated 43 years, 10 months, 1 day ago, on 04 August 1980. The company address is Nottingham Indoor Bowls Centre Nottingham Indoor Bowls Centre, Nottingham, NG8 3FH.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type audited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-15
Officer name: Peter Leslie Sharpe
Documents
Termination director company with name termination date
Date: 31 May 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hugh Andrew Lymbury
Termination date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Termination secretary company with name termination date
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-07
Officer name: John Pennington Saunders
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 24 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-24
Officer name: Amjad Mehmood Rana
Documents
Accounts with accounts type audited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type audited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Pennington Saunders
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Mr Phillip Rigby
Documents
Accounts with accounts type audited abridged
Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 08 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-08
Officer name: Mr John Hugh Andrew Lymbury
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Chambers
Appointment date: 2019-04-04
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-17
Officer name: Keith Charles Abbott
Documents
Termination director company with name termination date
Date: 08 Aug 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Stuart Sisson
Termination date: 2019-05-31
Documents
Appoint person secretary company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-04-03
Officer name: Mr John Pennington Saunders
Documents
Termination secretary company with name termination date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-03
Officer name: Roger Christopher John Holwell
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amjad Mehmood Rana
Appointment date: 2019-04-03
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell John Pearce
Appointment date: 2019-04-03
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Charles Abbott
Appointment date: 2019-04-03
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr John Pennington Saunders
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Leslie Sharpe
Appointment date: 2019-04-03
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mr Alistair Duncan Roy Hansen
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Stuart Sisson
Appointment date: 2019-04-03
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Holland
Termination date: 2019-03-05
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 03 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stephen Harrold
Termination date: 2019-02-03
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Arthur Riley
Termination date: 2019-02-16
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Christopher John Holwell
Termination date: 2019-02-12
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-10
Officer name: John Cordiner Armstrong
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernest Arthur Wray
Termination date: 2019-02-21
Documents
Accounts with accounts type full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Phillip Rigby
Documents
Appoint person secretary company with name date
Date: 17 Aug 2018
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-19
Officer name: Mr Roger Christopher John Holwell
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Cordiner Armstrong
Appointment date: 2017-10-04
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Stephen Harrold
Appointment date: 2017-10-04
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Elsie Brenda Morley
Documents
Termination secretary company with name termination date
Date: 01 Nov 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elsie Brenda Morley
Termination date: 2017-07-31
Documents
Accounts with accounts type small
Date: 13 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type small
Date: 27 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-21
Officer name: Elisa Marie Griffin
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grenville Frederick Foulds
Termination date: 2016-06-15
Documents
Termination director company
Date: 21 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type small
Date: 01 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael ?Thomas Fretwell
Termination date: 2015-09-22
Documents
Annual return company with made up date no member list
Date: 14 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type small
Date: 03 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 13 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type small
Date: 14 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 26 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael ?Thomas Fretwell
Documents
Appoint person director company with name
Date: 26 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Arthur Riley
Documents
Annual return company with made up date no member list
Date: 04 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type small
Date: 19 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grenville Frederick Foulds
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ernest Arthur Wray
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glynne Tabreham
Documents
Termination director company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Pinder
Documents
Appoint person director company with name
Date: 22 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elisa Marie ?Griffin
Documents
Accounts with accounts type small
Date: 04 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 18 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Anthony Holland
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Cowan
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Kerry
Documents
Appoint person director company with name
Date: 24 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glynne John Tabreham
Documents
Annual return company with made up date no member list
Date: 19 Oct 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Page
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin William Page
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Cutts
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Linda May Kerry
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Holmes
Documents
Termination director company with name
Date: 18 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Smith
Documents
Appoint person director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Christopher John Holwell
Documents
Annual return company with made up date no member list
Date: 01 Oct 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Masson
Documents
Termination director company with name
Date: 29 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Hallett
Documents
Accounts with accounts type small
Date: 12 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/09
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr stuart andrew smith
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr phillip rigby
Documents
Accounts with accounts type small
Date: 27 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margret lomas
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sheila hollingsworth
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/09/08
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey luff
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david baird
Documents
Accounts with accounts type small
Date: 22 Jul 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 08/09/07
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director evelyn cramman
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG
Number: | 09701490 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ASHLEY BUSINESS CENTRE,PRESCOT,L34 5RR
Number: | 08044231 |
Status: | ACTIVE |
Category: | Private Limited Company |
378 WALSALL ROAD,BIRMINGHAM,B42 2LX
Number: | 10033912 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JARVIS & CO 75 MAIN ROAD,ROMFORD,RM2 5EL
Number: | 11045924 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDING OVATION ENTERTAINMENTS LIMITED
SWAN HOUSE 9,BRENTWOOD,CM14 4HE
Number: | 06274985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
88 NORTHEY AVENUE,SUTTON,SM2 7HJ
Number: | 11131777 |
Status: | ACTIVE |
Category: | Private Limited Company |