RADFORD AUTOGRASS CLUB LIMITED

Llwynbarried Fach Llwynbarried Fach, Llandrindod Wells, LD1 6EW, Wales
StatusACTIVE
Company No.02123186
Category
Incorporated14 Apr 1987
Age37 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

RADFORD AUTOGRASS CLUB LIMITED is an active with number 02123186. It was incorporated 37 years, 2 months, 4 days ago, on 14 April 1987. The company address is Llwynbarried Fach Llwynbarried Fach, Llandrindod Wells, LD1 6EW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 20 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: 16 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grace Smith

Appointment date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheriden Sumners

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 13 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Mrs Julie Hawthorn-Fernihough

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-02

Officer name: Kevin Peter Hurdman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Samantha Fenton

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Adams

Termination date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Adams

Termination date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sheriden Sumners

Appointment date: 2021-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2022

Action Date: 02 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-02

Officer name: Ms Tina Fernihough

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warwickshire B50 4JH

New address: Llwynbarried Fach Nantmel Llandrindod Wells LD1 6EW

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: William James Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Martin John Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Mrs Jane Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Ann Collier

Termination date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

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: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hurdman

Appointment date: 2017-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Martin John Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 18 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Samantha Fenton

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Ann Collier

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Martin John Wright

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Vernon Michael Sumners

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Steven Francis Langley

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Melanie Hibbert

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Patricia Grace Fernihough

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Julie Fernihough

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr William James Barrett

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Hibbert

Appointment date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warwickshire B50 4JH

Old address: C/O Certax Accounting Alcester Business Centre Kinwarton Farm Road Alcester Warwickshire B49 6EL

Change date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Adams

Termination date: 2015-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Mrs Patricia Grace Fernihough

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-04

Officer name: Mrs Jane Adams

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Michael Sumners

Appointment date: 2011-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Ann Langley

Termination date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Philip Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Old address: C/O Certax Accounting 2 Dugdale Avenue Bidford-on-Avon Alcester Warwickshire B50 4QE

Change date: 2014-10-30

New address: C/O Certax Accounting Alcester Business Centre Kinwarton Farm Road Alcester Warwickshire B49 6EL

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Waldron

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hurdman

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lancaster

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Francis Langley

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally-Ann Langley

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Fernihough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

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: 08 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Barrett

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Fraser-Macnamara

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lancaster

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Peter Hurdman

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-08

Old address: Ground Floor, Helen House Great Cornbow Halesowen West Midlands B63 3AB England

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Fraser-Macnamara

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Barrett

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Valentine Fraser-Macnamara

Change date: 2011-06-21

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Kacarevic

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Curnock

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Adams

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 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 total exemption small

Date: 10 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-03

Officer name: Mr Charles Valentine Fraser-Macnamara

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Waldron

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Mary Lancaster

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian David Lancaster

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sue Kacarevic

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Philip Fenton

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Martin John Adams

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Robert Curnock

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-03

Old address: Ground Floor, Helen House Great Cornbow Halesowen West Midlands B63 3AB England

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian David Lancaster

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Mary Lancaster

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Paul Waldron

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Old address: 50 Summer Hill Halesowen West Midlands B63 3BU

Change date: 2010-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/12/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan lancaster / 02/07/2008

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin hurdman

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara gilder

Documents

View document PDF


Some Companies

ADAM & MARK ELECTRICAL SERVICES LTD

7 KINROSS AVENUE,WIGAN,WN4 0UB

Number:11585517
Status:ACTIVE
Category:Private Limited Company

CAPSTONE FOOTBALL AGENTS LIMITED

59 NORTH DOWNS CRESCENT,CROYDON,CR0 0LJ

Number:08170286
Status:ACTIVE
Category:Private Limited Company

DUBAI DYNAMO LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:06799694
Status:ACTIVE
Category:Private Limited Company

EJR WELLBEING LTD

FLAT 2/2, 2,GLASGOW,G40 2AD

Number:SC621419
Status:ACTIVE
Category:Private Limited Company

FAIRWAYS EXTENSION MANAGEMENT (NO 1) LIMITED

11 ALMA STREET,PONTYPOOL,NP4 9QP

Number:02686581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RANDLE & GOLDING LTD

108 108 LILLINGTON ROAF,LEAMINGTON SPA,

Number:10388125
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