GRANTHAM AND DISTRICT INDOOR BOWLING CLUB LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/10/238 October 2023 Appointment of Mrs Margaret Jonette Allen as a director on 2023-09-26

View Document

26/09/2326 September 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

15/09/2315 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR IAN COLE

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HIBBERT / 22/06/2019

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE MEAKINS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE MEAKINS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS LINDA SMITH

View Document

06/07/176 July 2017 SECRETARY APPOINTED MRS LINDA SMITH

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE MEAKINS

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MRS ELAINE MEAKINS

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PENDLETON

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MEAKINS / 12/12/2016

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS POINTON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHNSON

View Document

13/08/1613 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINE PALMER

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR RUSSELL JOHN HIBBERT

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS ELAINE MEAKINS

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MARK ANTHONY PARKER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR WILLIAM THOMAS JOHNSON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOOLE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARTIN DAVID PULLING

View Document

02/05/162 May 2016 30/04/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUCKWOOD

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/05/1510 May 2015 30/04/15 NO MEMBER LIST

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY DOREEN WHITTLE / 05/01/2014

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENSON

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/05/145 May 2014 30/04/14 NO MEMBER LIST

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/05/135 May 2013 30/04/13 NO MEMBER LIST

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL DIAMOND

View Document

05/05/135 May 2013 SECRETARY APPOINTED MRS CHRISTINE ANNE PENDLETON

View Document

19/05/1219 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAWSON

View Document

19/05/1219 May 2012 30/04/12 NO MEMBER LIST

View Document

19/05/1219 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DIAMOND / 19/05/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMS

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN TUCKWOOD / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BETTY DOREEN WHITTLE / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS MORRIS / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAWSON / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAY PALMER / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARY POINTON / 11/05/2011

View Document

11/05/1111 May 2011 30/04/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA DIAMOND

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT SQUIRES

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 SECRETARY APPOINTED RACHEL DIAMOND

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK EURICH

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ROYCE / 01/12/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MARK EDMUND EURICH

View Document

03/06/103 June 2010 30/04/10

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLEY

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

27/05/0927 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED KEVIN LILLEY

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PASK

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DOBNEY

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED WILLIAM STEVENSON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MICHAEL PAWSON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CHRISTOPHER ALLAN TUCKWOOD

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED WILLIAM ROBERT ADAMS

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED ANTHONY BARON WILSON HOOLE

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0530 July 2005 MEMORANDUM OF ASSOCIATION

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ANNUAL RETURN MADE UP TO 30/04/04

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 30/04/02

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ANNUAL RETURN MADE UP TO 30/04/01

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/06/993 June 1999 ANNUAL RETURN MADE UP TO 30/04/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/05/969 May 1996 ANNUAL RETURN MADE UP TO 30/04/96

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 ANNUAL RETURN MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 ANNUAL RETURN MADE UP TO 30/04/94

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 ANNUAL RETURN MADE UP TO 10/05/91

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/05/9018 May 1990 ANNUAL RETURN MADE UP TO 10/05/90

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/08/8916 August 1989 ANNUAL RETURN MADE UP TO 25/07/89

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/886 May 1988 ANNUAL RETURN MADE UP TO 27/04/88

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 ANNUAL RETURN MADE UP TO 14/05/87

View Document

22/07/8722 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8613 May 1986 ANNUAL RETURN MADE UP TO 05/05/86

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/01/8228 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information