SWALE INDOOR BOWLING CENTRE LIMITED



Company Documents

DateDescription
16/12/2316 December 2023 Termination of appointment of Martin John Scott as a director on 2023-12-12

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/06/233 June 2023 Appointment of Mr Joshua Martin Pounds as a director on 2023-05-21

View Document

03/06/233 June 2023 Termination of appointment of John Talbot Spann as a director on 2023-05-31

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mrs Jane Margaret Russell as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Martin John Scott as a secretary on 2022-09-30

View Document

18/05/2218 May 2022 Registered office address changed from 7 Clarendon Place Kings Street Maidstone Kent ME14 1BQ to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-05-18

View Document

09/12/219 December 2021 Appointment of Mr Graham Barry Hawks as a director on 2021-11-30

View Document

09/12/219 December 2021 Termination of appointment of Paul Andrew Barnicott as a director on 2021-11-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/09/1830 September 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR JOHN TALBOT SPANN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRUNGER

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/09/1730 September 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 04/07/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS JEAN HACKERS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SPANN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/09/1625 September 2016 DIRECTOR APPOINTED MRS JANE MARGARET RUSSELL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR THELMA JEFFERS

View Document

15/06/1615 June 2016 15/06/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR DAVID HUDSON

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR KEVIN MAURICE BRUNGER

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETTS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1515 June 2015 15/06/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART DAVIS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1419 June 2014 15/06/14 NO MEMBER LIST

View Document

26/04/1426 April 2014 DIRECTOR APPOINTED MRS THELMA GEORGINA ANN JEFFERS

View Document

26/04/1426 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUBBARD

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1311 July 2013 15/06/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR MARTIN JOHN SCOTT

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR STUART DAVIS

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MR MARTIN JOHN SCOTT

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSON

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILHAM

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MANNERING

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR STEPHEN JOHN MANNERING

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/124 July 2012 SECRETARY APPOINTED MR STEPHEN MANNERING

View Document

04/07/124 July 2012 15/06/12 NO MEMBER LIST

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY JANE JOHNSON

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 15/06/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 15/06/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PETTS / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARNICOTT / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TALBOT SPANN / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUBBARD / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GILHAM / 15/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELLEN JOHNSON / 15/06/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILHAM

View Document

30/09/0930 September 2009 30/09/09 TOTAL EXEMPTION FULL

View Document



05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DUNFORD / 01/06/2009

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

02/07/092 July 2009 ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ELIZABETH DUNFORD

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MICHAEL JOHN PETTS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER MILLS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 4 BLOORS LANE RAINHAM GILLINGHAM KENT ME8 7EG

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: ORCHARD HOUSE STATION ROAD RAINHAM GILLINGHAM KENT ME8 7RS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: G OFFICE CHANGED 28/09/04 ORCHARD HOUSE STATION ROAD RAINHAM GILLINGHAM KENT ME8 7RS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0321 July 2003 ANNUAL RETURN MADE UP TO 15/06/03

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 15/06/02

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/07/0111 July 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/07/006 July 2000 ANNUAL RETURN MADE UP TO 15/06/00

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 ANNUAL RETURN MADE UP TO 15/06/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: C/O 1A SPRINGFIELD ROAD SITTINGBOURNE KENT ME10 2NB

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: G OFFICE CHANGED 03/03/99 C/O 1A SPRINGFIELD ROAD SITTINGBOURNE KENT ME10 2NB

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: C/O HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: G OFFICE CHANGED 07/07/98 C/O HILL HOUSE 67-71 LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company