WEST WARWICKSHIRE CLUB LIMITED

78 Grange Road 78 Grange Road, Solihull, B91 1DA, West Midlands
StatusACTIVE
Company No.04518816
CategoryPrivate Limited Company
Incorporated27 Aug 2002
Age21 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

WEST WARWICKSHIRE CLUB LIMITED is an active private limited company with number 04518816. It was incorporated 21 years, 8 months, 18 days ago, on 27 August 2002. The company address is 78 Grange Road 78 Grange Road, Solihull, B91 1DA, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: James William Neale

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 12 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-12

Officer name: Scott Key

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 05 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mr Scott Key

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Angela Higgins

Termination date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John O'brien

Appointment date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Neale

Appointment date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jillian Angela Higgins

Appointment date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Andrew Dight

Appointment date: 2021-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-23

Officer name: Mr Andrew John Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: John Worton

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rob Owen

Termination date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Barbara Jean Moore

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: West Warwick Sports Complex Ltd

Notification date: 2016-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-07

Psc name: West Warwickshire Sports Club Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-30

Officer name: Michael Harradence

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Evans

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Fielding

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Harradence

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Fielding

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Fleming

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Rigg

Appointment date: 2016-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: West Warwickshire Sports Club Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Mr Phil Evans

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Worton

Appointment date: 2013-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Jean Moore

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Owen

Appointment date: 2013-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-03

Officer name: Mr Martin David Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Vann

Termination date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Martin Ceillam

Termination date: 2013-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 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 full list shareholders

Date: 25 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 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 full list shareholders

Date: 08 Nov 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2013

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 full list shareholders

Date: 22 Jan 2013

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sydney Madeley

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 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: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Martin Ceillam

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hawkhead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 27 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-27

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Clark

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Clark

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Harradence

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Harradence

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sydney John Madeley

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Hawkhead

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Vann

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Worton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew inglis

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anthony vernon michael clark

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from cannon house 2255 coventry road sheldon birmingham B26 3NX

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary albert william walker logged form

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/07; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/08/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ADVISION (SERVICES) LTD

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:08474488
Status:ACTIVE
Category:Private Limited Company

BEACH FEET LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:10789146
Status:ACTIVE
Category:Private Limited Company
Number:05964920
Status:ACTIVE
Category:Private Limited Company

GILBURY HILL MANAGEMENT COMPANY LIMITED

WALSINGHAM HOUSE,TRURO,TR1 2DP

Number:08574701
Status:ACTIVE
Category:Private Limited Company

MOLEMUS LIMITED

THE LIMES, COPYHOLD LANE,HAYWARDS HEATH,RH17 5EB

Number:05569891
Status:ACTIVE
Category:Private Limited Company

MONITORYOURCUSTOMERS LIMITED

94 COLLINGWOOD ROAD,CHORLEY,PR7 2PT

Number:11611064
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