ESSEX WEIGHTLIFTING CLUB LTD

Unit 5 Colchester Fitness Centre Unit 5 Colchester Fitness Centre, Colchester, CO1 1BW, Essex, United Kingdom
StatusACTIVE
Company No.10191416
CategoryPrivate Limited Company
Incorporated20 May 2016
Age7 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

ESSEX WEIGHTLIFTING CLUB LTD is an active private limited company with number 10191416. It was incorporated 7 years, 11 months, 28 days ago, on 20 May 2016. The company address is Unit 5 Colchester Fitness Centre Unit 5 Colchester Fitness Centre, Colchester, CO1 1BW, Essex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Old address: Unit B2, Queensway Warehouse Peartree Road Stanway Colchester CO3 0LQ England

Change date: 2021-05-21

New address: Unit 5 Colchester Fitness Centre Peartree Road Colchester Essex CO1 1BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Address

Type: AD01

New address: Unit B2, Queensway Warehouse Peartree Road Stanway Colchester CO3 0LQ

Old address: 39 Heckworth Close Severalls Park Colchester Essex CO4 9TB

Change date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harrison Oxley

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harrison Oxley

Change date: 2020-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Mr Harrison Oxley

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Mr Harrison Oxley

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-20

Psc name: Harrison Oxley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Darren David Hotten

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Harrison Oxley

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: Unit D8 Cowdray Centre Cowdray Avenue Colchester Essex CO1 1BW United Kingdom

New address: 39 Heckworth Close Severalls Park Colchester Essex CO4 9TB

Change date: 2017-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBALCEAD LIMITED

SUITE 2 ROSEHILL 165,LEICESTER,LE8 4DY

Number:08082596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUISE T.BLOUIN FOUNDATION LIMITED

CROWN HOUSE,LONDON,W14 8TH

Number:05566292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCCTAFFS CAKES LTD

13 GOULDING CLOSE,SWINDON,SN3 4QY

Number:10457630
Status:ACTIVE
Category:Private Limited Company

MOORE CONSTRUCTION (SOUTHERN) LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:07335623
Status:ACTIVE
Category:Private Limited Company

SQUIRE GOLF LIMITED

WELL COTTAGE HOME FIELD FARM,REIGATE,RH2 0TY

Number:03852691
Status:ACTIVE
Category:Private Limited Company

STREAMDOWN LIMITED

C/O DOMEPRINT WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PR

Number:02643640
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