BARNARD CASTLE CRICKET CLUB LIMITED

Barnard Castle Cricket Club Vere Road Barnard Castle Cricket Club Vere Road, County Durham, DL12 8AE, United Kingdom
StatusACTIVE
Company No.09958525
Category
Incorporated19 Jan 2016
Age8 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

BARNARD CASTLE CRICKET CLUB LIMITED is an active with number 09958525. It was incorporated 8 years, 4 months, 14 days ago, on 19 January 2016. The company address is Barnard Castle Cricket Club Vere Road Barnard Castle Cricket Club Vere Road, County Durham, DL12 8AE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: David Eric Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Michael Stanwix

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Stephen Morrell

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: John Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Elizabeth Haining Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Raine

Termination date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Andrew Keith Toulson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Elaine Steen

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-20

Officer name: Philip Baxter

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Rodney Hesp

Termination date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Stephen James Brenkley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Tobbell

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Tobbell

Appointment date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Steen

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Haining Ashworth

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Baxter

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Adam Smith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Justin Dale Hesp

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: John Bernard Walker

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Mark Henderson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Walker

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Stephen Morrell

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Joseph Rodney Hesp

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Smith

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr David Eric Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Dale Hesp

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Stephen Brenkley

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Mark Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Steven Patrick Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Stable Wilson

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ashworth

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Andrew Keith Toulson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raine

Appointment date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mrs Ruth Elizabeth Stanwix

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-08

Officer name: Mr Michael Stanwix

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMARC ASSOCIATES LIMITED

UNIT 10 WEYCROFT AVENUE,DEVON,EX13 5PH

Number:04663654
Status:ACTIVE
Category:Private Limited Company

FSP NORTHERN ARCHITECTS LIMITED

RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE, RIVER LANE,CHESTER,CH4 8RQ

Number:05608578
Status:ACTIVE
Category:Private Limited Company

FULCRUM MARITIME SYSTEMS LTD

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,WOOLWICH,SE18 6SS

Number:06635456
Status:ACTIVE
Category:Private Limited Company

PTH SOLUTIONS LIMITED

THE CEMETERY LODGE LINCOLN HILL,TELFORD,TF8 7NY

Number:11644895
Status:ACTIVE
Category:Private Limited Company

SCAFFOLD SUPERSTORE LIMITED

AIREVALE HOUSE ROSS MILLS,RODLEY,LS13 1BQ

Number:08607274
Status:ACTIVE
Category:Private Limited Company

SCOTTY’S PRESTIGE MANAGEMENT LTD

44 TANNOY SQUARE,LONDON,SE27 9SG

Number:11537807
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