EXPECTATIONS CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

24/07/2324 July 2023 Termination of appointment of Andrew William James Horton as a director on 2023-07-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/07/217 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 NOTIFICATION OF PSC STATEMENT ON 11/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CESSATION OF PHILIP BERTRAM WATSON AS A PSC

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH BUTLER / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERTRAM WATSON / 18/04/2016

View Document

18/04/1618 April 2016 11/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JAMES HORTON / 18/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O MR. PHILIP WATSON VENATOR HOUSE 9 ST. STEPHENS COURT 15 - 17 ST. STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 11/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 11/04/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 11/04/13 NO MEMBER LIST

View Document

27/06/1227 June 2012 ADOPT ARTICLES 15/06/2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ANDREW WILLIAM JAMES HORTON

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PHILIP WATSON

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR GARY JOSEPH BUTLER

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM THE OLD HAY BARN BAMFORDS YARD TURVEY BEDFORDSHIRE MK43 8DL ENGLAND

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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