BACKWORTH MINERS WELFARE SOCIAL CLUB LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

20/08/2520 August 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Appointment of Mr Neil Renney as a director on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Jeffrey Beadling as a director on 2023-10-25

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Ronald Bradford as a director on 2023-07-06

View Document

23/02/2323 February 2023 Appointment of Mr John Edward Reay as a director on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of John Stuart Richardson as a director on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mrs Anne Whelan as a director on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

29/09/2229 September 2022 Appointment of Mr Ronald Bradford as a director on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 NOTIFICATION OF PSC STATEMENT ON 15/02/2019

View Document

13/02/1913 February 2019 CESSATION OF JEFFREY BEADLING AS A PSC

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILSON STUBBS

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOHN ROBINSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/08/163 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 13/10/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 13/10/14 NO MEMBER LIST

View Document

14/04/1414 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 13/10/13 NO MEMBER LIST

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 13/10/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SISTERSON

View Document

18/10/1118 October 2011 13/10/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 13/10/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART RICHARDSON / 23/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SISTERSON / 23/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BEADLING / 23/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILSON STUBBS / 23/10/2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE SALES

View Document

01/04/101 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 13/10/09 NO MEMBER LIST

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

02/03/052 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

13/10/0413 October 2004 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