EXTRA END CIC

Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Keith David Adrian Harry as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewCessation of Keith David Adrian Harry as a person with significant control on 2025-07-16

View Document

27/05/2527 May 2025 Appointment of Mrs Kay Ann Clarke as a director on 2025-02-27

View Document

16/05/2516 May 2025 Notification of Andrew Cowell as a person with significant control on 2025-05-05

View Document

16/05/2516 May 2025 Termination of appointment of Jacqueline Elizabeth Rule as a secretary on 2025-05-05

View Document

09/04/259 April 2025 Cessation of John Philip Lock as a person with significant control on 2025-04-09

View Document

07/04/257 April 2025 Notification of Keith David Adrian Harry as a person with significant control on 2025-04-07

View Document

04/04/254 April 2025 Notification of Shaun Gray as a person with significant control on 2025-01-12

View Document

05/03/255 March 2025 Termination of appointment of John Philip Lock as a director on 2025-03-05

View Document

13/01/2513 January 2025 Termination of appointment of John Anthony Millard as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Mr Shaun Gray as a director on 2025-01-12

View Document

12/01/2512 January 2025 Termination of appointment of David Curtis as a director on 2024-12-31

View Document

02/01/252 January 2025 Cessation of David Curtis as a person with significant control on 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Andrew Cowell as a director on 2024-10-01

View Document

28/06/2428 June 2024 Appointment of Mr John Anthony Millard as a director on 2024-06-18

View Document

05/06/245 June 2024 Registered office address changed from Sully Indoor Bowls Club South Road Sully Penarth Vale of Glamorgan CF64 5SP Wales to Sully Indoor Bowls Stadium Rear of Sully Sports & Social Club Sully CF64 5SP on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Sully Indoor Bowls Stadium Rear of Sully Sports & Social Club Sully CF64 5SP Wales to Sully Indoor Bowls Stadium Rear of Sully Sports & Social Club South Road Sully CF64 5SP on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Trevor James Murphy as a director on 2024-05-28

View Document

05/06/245 June 2024 Notification of John Philip Lock as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Cessation of Trevor James Murphy as a person with significant control on 2024-03-18

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-12 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Frederick John Phillips as a director on 2023-03-28

View Document

23/01/2323 January 2023 Notification of Trevor James Murphy as a person with significant control on 2023-01-23

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/11/2112 November 2021 Change of details for David Curtis as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for David Curtis on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from Sully Indoor Bowls Club, 105 South Road Sully Penarth Vale of Glamorgan CF64 5SP United Kingdom to Sully Indoor Bowls Club South Road Sully Penarth Vale of Glamorgan CF64 5SP on 2021-11-12

View Document

10/11/2110 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

06/11/216 November 2021 Termination of appointment of Andrew Charles Evered as a secretary on 2021-11-06

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/07/2126 July 2021 Appointment of Mr Andrew Charles Evered as a director on 2021-07-26

View Document

29/06/2129 June 2021 Termination of appointment of Anthony William Frowd as a director on 2021-06-16

View Document

28/06/2128 June 2021 Appointment of Mr Andrew Charles Evered as a secretary on 2021-06-15

View Document

28/06/2128 June 2021 Cessation of Anthony William Frowd as a person with significant control on 2021-06-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/1929 November 2019 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