DISCO BOWL NUNEATON LIMITED
Status | ACTIVE |
Company No. | 11852453 |
Category | Private Limited Company |
Incorporated | 28 Feb 2019 |
Age | 5 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DISCO BOWL NUNEATON LIMITED is an active private limited company with number 11852453. It was incorporated 5 years, 3 months, 16 days ago, on 28 February 2019. The company address is Nottingham Bowl Belward Street Nottingham Bowl Belward Street, Nottingham, NG1 1JZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
New address: Nottingham Bowl Belward Street Barker Gate Nottingham NG1 1JZ
Old address: Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ England
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Scott Blair
Change date: 2023-06-14
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-16
Officer name: Mr Nigel Scott Blair
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Scott Blair
Notification date: 2020-11-20
Documents
Notification of a person with significant control
Date: 15 Dec 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Terry
Notification date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-20
Psc name: Disco Bowl Ltd
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Terry
Change date: 2020-05-18
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Address
Type: AD01
New address: Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ
Change date: 2020-04-06
Old address: 8 Long Meadow Westbury Park Newcastle ST5 4HY United Kingdom
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Notification of a person with significant control
Date: 09 Mar 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Disco Bowl Ltd
Notification date: 2019-11-19
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Terry
Cessation date: 2019-11-19
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Scott Blair
Cessation date: 2019-11-19
Documents
Cessation of a person with significant control
Date: 09 Mar 2020
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-19
Psc name: Simon Richard Moppett
Documents
Confirmation statement with updates
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Scott Blair
Notification date: 2019-08-01
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-01
Psc name: Simon Richard Moppett
Documents
Notification of a person with significant control
Date: 18 Nov 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter John Terry
Notification date: 2019-08-01
Documents
Cessation of a person with significant control
Date: 18 Nov 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Disco Bowl Ltd
Cessation date: 2019-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2019
Action Date: 02 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-02
Charge number: 118524530001
Documents
Resolution
Date: 01 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 MANOR LANE, GREAT GRANSDEN,BEDFORDSHIRE,SG19 3RA
Number: | 03240398 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE SKY TRADING (UK 2017) LIMITED
13A VICTORIA GARDENS,NEATH,
Number: | 10941277 |
Status: | ACTIVE |
Category: | Private Limited Company |
EKS STRATEGIC CONSULTING LIMITED
9 GROVE AVENUE,LONDON,N10 2AS
Number: | 08285509 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIONA SWAINSTON ASSOCIATES LIMITED
C/O T2 ACCOUNTANCY,STOURPORT ON SEVERN,DY13 9AW
Number: | 04903679 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 01099111 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 02204174 |
Status: | ACTIVE |
Category: | Private Limited Company |