WEST FARNBOROUGH SOCIAL CLUB LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewTermination of appointment of Heather Brown as a director on 2025-05-29

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

25/09/2425 September 2024 Registered office address changed from 7 Lindley Gardens Alresford Hampshire SO24 9PU to 58 Marrowbrook Lane Farnborough GU14 0AE on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Adam Brown as a director on 2024-09-12

View Document

25/09/2425 September 2024 Appointment of Mr Sam Brown as a director on 2024-09-12

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-30 with updates

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ROGER CARPENTER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BRYANT

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH WINSTANLEY

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN BRYANT / 30/03/2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER BROWN / 30/03/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN WINSTANLEY / 30/03/2013

View Document

20/03/1320 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENS

View Document

21/09/1021 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 ALTER ARTICLES 20/11/2007

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/038 March 2003 £ NC 50500/51000 19/11/

View Document

08/03/038 March 2003 NC INC ALREADY ADJUSTED 19/11/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 30/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 ALTER ARTICLES 26/09/00

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

18/04/9918 April 1999 ADOPT MEM AND ARTS 06/04/99

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 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