SNITTERFIELD SPORTS CLUB LIMITED

Snitterfield Sports Club Wolverton Road Snitterfield Sports Club Wolverton Road, Stratford-Upon-Avon, CV37 0HB, Warwickshire
StatusACTIVE
Company No.04347235
Category
Incorporated04 Jan 2002
Age22 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

SNITTERFIELD SPORTS CLUB LIMITED is an active with number 04347235. It was incorporated 22 years, 4 months, 17 days ago, on 04 January 2002. The company address is Snitterfield Sports Club Wolverton Road Snitterfield Sports Club Wolverton Road, Stratford-upon-avon, CV37 0HB, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-14

Charge number: 043472350001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Anderson

Appointment date: 2022-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-12

Officer name: Patrick Anthony Elliott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Anthony Elliott

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Yendall

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John George Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-04

Officer name: Mr Richard Lawrence Yendall

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lawrence Yendall

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Waldron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Julian Michael Straker

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Paul Waldron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 05/09/2009 from bank gallery high st kenilworth warwickshire CV8 1LY

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/01/08

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from vine cottage kings lane snitterfield stratford upon avon CV37 0QB

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/01/07

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/01/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/01/05

Documents

View document PDF

Resolution

Date: 21 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snitterfield tennis 2000 LIMITED\certificate issued on 22/09/04

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/01/04

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/01/03

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 15/01/02 from: vine cottage kings lane snitterfield stratford upon avon warwickshire CV37 0GB

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 SIXTY ACCOUNTANTS LTD

LAXTON HOUSE,PETERBOROUGH,PE1 2PN

Number:07703837
Status:ACTIVE
Category:Private Limited Company

BEESOCIALS INTERNATIONAL LIMITED

53 WYKE ROAD,LONDON,E3 2ZR

Number:10869152
Status:ACTIVE
Category:Private Limited Company

CITIGLEN LIMITED

CIRCLE LINE HOUSE 8 EAST ROAD,ESSEX,CM20 2BJ

Number:03803089
Status:ACTIVE
Category:Private Limited Company

LEVISMAR FORMWORK AND GROUNDWORKS LTD

53 CHRISTCHURCH GARDENS,HARROW,HA3 8NP

Number:08695525
Status:ACTIVE
Category:Private Limited Company

M.M.C. INVESTMENTS LIMITED

12 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:01100851
Status:ACTIVE
Category:Private Limited Company

T ROBINSON CONSULTING LIMITED

PENNINE HOUSE,WARDLE,OL12 9PT

Number:09927582
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