OLD TRAFFORD BOWLING 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
04/06/254 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-17 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON HARRISON

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/10/1916 October 2019 NOTIFICATION OF PSC STATEMENT ON 16/10/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/07/1925 July 2019 CESSATION OF JOHN LEIGH COLLIER AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

23/06/1823 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEIGH COLLIER

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA SUTTON

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/07/1623 July 2016 SECRETARY APPOINTED MRS KAREN YOKSHA

View Document

23/07/1623 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDA SUTTON

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIF ALAN WELLCOK / 11/04/2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR LEOPOLD MICHAEL YOKSHA

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS KAREN YOKSHA

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DENNIS CURRY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR DAVIF ALAN WELLCOK

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/05/1517 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALCOCK

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/06/137 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JACK HOLDING

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALTERS

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALTERS

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JACK HOLDING

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/09/124 September 2012 SECOND FILING WITH MUD 17/05/11 FOR FORM AR01

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MRS LINDA ALICE SUTTON

View Document

31/05/1231 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WALTERS / 13/06/2011

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARRY ROBERTS / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALICE SUTTON / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEIGH COLLIER / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK HOLDING / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALCOCK / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BARRIE HOWELLS / 13/06/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HARRISON / 13/06/2011

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY HARRY DAVIES

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY DAVIES

View Document

03/06/103 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 09/05/02; NO CHANGE OF MEMBERS

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 09/05/00; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/06/965 June 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

02/07/932 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 DIRECTOR RESIGNED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

01/01/871 January 1987

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED

View Document

20/05/8620 May 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

12/05/8212 May 1982

View Document

12/05/8212 May 1982

View Document

26/01/7726 January 1877 MEMORANDUM 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