EREWASH INDOOR BOWLS CENTRE

Leemans Chartered Accountants, 29 Leemans Chartered Accountants, 29, Nottingham, NG1 4JA, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.09931923
Category
Incorporated30 Dec 2015
Age8 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

EREWASH INDOOR BOWLS CENTRE is an active with number 09931923. It was incorporated 8 years, 5 months, 8 days ago, on 30 December 2015. The company address is Leemans Chartered Accountants, 29 Leemans Chartered Accountants, 29, Nottingham, NG1 4JA, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Nigel Guyler

Appointment date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-14

Officer name: David Alan Eite

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Thomas

Appointment date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Michael Soundy

Termination date: 2021-08-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-12

Officer name: Mrs Susan Olive Jordan-Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Michael Soundy

Termination date: 2021-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Potter

Appointment date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Elizabeth Fryatt

Appointment date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Cecelia Jean Chisholm

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Norma Alene Hazzledine

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Jones

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 099319230001

Documents

View document PDF

Incorporation company

Date: 30 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARNETOWN STUDIOS LTD

24 MILL ROAD,CARDIFF,CF15 7JP

Number:09143565
Status:ACTIVE
Category:Private Limited Company

FALBROOK LIMITED

77 HARROW DRIVE,,N9 9EQ

Number:06171385
Status:ACTIVE
Category:Private Limited Company

FARBLACK LIMITED

6 CORUNNA COURT,WARWICK,CV34 5HQ

Number:07129522
Status:ACTIVE
Category:Private Limited Company

GET ECOMMERCE LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10894904
Status:ACTIVE
Category:Private Limited Company

NEXTERRA OPERATIONS LIMITED

BLYTHE HOUSE BLYTHE PARK, CRESSWELL LANE,STOKE-ON-TRENT,ST11 9RD

Number:10308155
Status:ACTIVE
Category:Private Limited Company

R.J. PAIN TRANSPORT LIMITED

5/7 BEATRICE STREET,OSWESTRY,SY11 1QE

Number:04822400
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