BROMSGROVE SPORTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Simon George Cadwallader as a director on 2025-03-27

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

18/11/2418 November 2024 Termination of appointment of Jeffrey Walter Rea as a director on 2024-11-14

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Termination of appointment of Maria Lucia De La Fuente as a director on 2024-11-14

View Document

18/11/2418 November 2024 Termination of appointment of Philip Yates as a director on 2024-11-14

View Document

18/10/2418 October 2024 Appointment of Mr Robert Mclaren as a director on 2024-10-05

View Document

25/06/2425 June 2024 Appointment of Mr Philip Yates as a director on 2024-06-24

View Document

10/06/2410 June 2024 Termination of appointment of Richard Spencer Boorn as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Philip John Baker as a director on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of Philip John Baker as a secretary on 2024-06-10

View Document

10/06/2410 June 2024 Termination of appointment of John Robert Smith as a director on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

21/12/2321 December 2023 Appointment of Mr Rodney Brown as a director on 2023-11-30

View Document

21/12/2321 December 2023 Appointment of Mr Richard Spencer Boorn as a director on 2023-11-30

View Document

21/12/2321 December 2023 Appointment of Mr Iain Queen as a director on 2023-12-18

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Termination of appointment of Brian Seymour-Smith as a director on 2023-11-14

View Document

16/11/2316 November 2023 Termination of appointment of Paul Molesworth as a director on 2023-11-14

View Document

16/11/2316 November 2023 Termination of appointment of Craig Cotterill as a director on 2023-11-14

View Document

16/11/2316 November 2023 Termination of appointment of Iain Queen as a director on 2023-11-14

View Document

13/09/2313 September 2023 Appointment of Mr Craig Cotterill as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Paul Molesworth as a director on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Brian Seymour-Smith as a director on 2023-09-12

View Document

13/09/2313 September 2023 Termination of appointment of Michael John Burke as a director on 2023-09-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Appointment of Ms Maria Lucia De La Fuente as a director on 2023-05-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

19/12/2219 December 2022 Appointment of Mr Iain Queen as a director on 2022-12-10

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Termination of appointment of Victor Andrew Aguera as a director on 2021-10-01

View Document

13/07/2113 July 2021 Termination of appointment of Dayne Gilbey as a director on 2021-06-25

View Document

13/07/2113 July 2021 Termination of appointment of Sarah Megan Titmus as a director on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SOLA

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR ALAN LESLIE HORTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER O'CONNELL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR PAUL ANTHONY CHESTON

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR VICTOR ANDREW AGUERA

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCH

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS SARAH MEGAN TITMUS

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENITO OSVALDO DI LUCA / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BAKER / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NICHOLAS GARDINER / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES SCOTT / 16/01/2019

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE DEERING

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ROBERT JOHN BIRCH

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR MICHAEL NICHOLAS GARDINER

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FORD

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR CRIS ANSCOMBE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES DEERING / 28/02/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLAREN

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR MARTYN FORD

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TEECE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JOHN ROBERT SMITH

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR PETER O'CONNELL

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES RUDGE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOKES

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR CRIS ANSCOMBE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JASON MILES SOLA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR MICHAEL JOHN BURKE

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER O' CONNELL

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRESCOTT

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/12/1523 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 698

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR GRAHAM CHARLES SCOTT

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR TERENCE JAMES DEERING

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR NORMA SWIFT

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR MICHAEL JOHN STOKES

View Document

02/11/142 November 2014 DIRECTOR APPOINTED MR BENITO OSVALDO DI LUCA

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 SECRETARY APPOINTED MR PHILIP JOHN BAKER

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TEECE / 01/01/2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MRS NORMA SWIFT

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR PETER O' CONNELL

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 31/05/13 STATEMENT OF CAPITAL GBP 598

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PARR / 28/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN SHEPPARD / 29/09/2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RUDGE / 29/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL AMESS / 29/09/2013

View Document

04/09/134 September 2013 31/05/13 STATEMENT OF CAPITAL GBP 566

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR ANDREW DAVID PARR

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SHEPPARD

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR ADRIAN PAUL AMESS

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR CHARLES RUDGE

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B61 0HZ

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAYLEY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKES

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 INCREASE SHARE CAPITAL 10/05/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/10/1131 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAROLD WILKES / 31/08/2011

View Document

20/07/1120 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 56

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 PREVSHO FROM 31/12/2010 TO 31/05/2010

View Document

09/09/109 September 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

03/09/103 September 2010 ADOPT ARTICLES 01/09/2010

View Document

25/08/1025 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 10/05/10 STATEMENT OF CAPITAL GBP 7

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JOHN PRESCOTT

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED ROBERT WILLIAM MCLAREN

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED JOHN TEECE

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED DAVID JOHN STEPHENS

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED PHILIP JOHN BAKER

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED JEFFREY WALTER REA

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED GEOFFREY JOHN BAYLEY

View Document

21/08/0921 August 2009 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