BRISTOL ST ANDREWS BOWLING CLUB LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Glen John Wintle as a director on 2024-11-23

View Document

24/11/2424 November 2024 Cessation of Glen John Wintle as a person with significant control on 2024-11-23

View Document

24/11/2424 November 2024 Termination of appointment of Glen John Wintle as a secretary on 2024-11-23

View Document

24/11/2424 November 2024 Cessation of John Howard Pearce as a person with significant control on 2024-11-23

View Document

24/11/2424 November 2024 Termination of appointment of John Howard Pearce as a director on 2024-11-23

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-11-08

View Document

21/05/2421 May 2024 Cessation of David Noyce as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Appointment of Mr Daniel Thomas Jenkinson as a director on 2024-05-20

View Document

21/05/2421 May 2024 Notification of Daniel Jenkinson as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr Daniel Thomas Jenkinson as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of David Noyce as a director on 2024-05-20

View Document

11/03/2411 March 2024 Termination of appointment of Peter Jones as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr David Noyce as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr John Howard Pearce as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Mr Glen John Wintle as a director on 2024-03-11

View Document

16/01/2416 January 2024 Notification of David Noyce as a person with significant control on 2023-11-25

View Document

15/01/2415 January 2024 Notification of Glen John Wintle as a person with significant control on 2023-11-25

View Document

15/01/2415 January 2024 Notification of John Howard Pearce as a person with significant control on 2023-11-25

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

08/11/238 November 2023 Annual accounts for year ending 08 Nov 2023

View Accounts

05/07/235 July 2023 Appointment of Mr Glen John Wintle as a secretary on 2023-06-24

View Document

05/07/235 July 2023 Satisfaction of charge 5 in full

View Document

05/07/235 July 2023 Satisfaction of charge 1 in full

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-11-08

View Document

05/07/235 July 2023 Termination of appointment of Peter Michael Jones as a secretary on 2023-06-24

View Document

05/07/235 July 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Satisfaction of charge 6 in full

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/12/2230 December 2022 Appointment of Mr Peter Michael Jones as a secretary on 2022-12-29

View Document

30/12/2230 December 2022 Termination of appointment of Spencer David Wintle as a secretary on 2022-12-29

View Document

08/11/228 November 2022 Annual accounts for year ending 08 Nov 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

08/11/218 November 2021 Annual accounts for year ending 08 Nov 2021

View Accounts

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-11-08

View Document

08/11/208 November 2020 Annual accounts for year ending 08 Nov 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS

View Document

24/11/1924 November 2019 DIRECTOR APPOINTED MR STEPHEN DAWE

View Document

08/11/198 November 2019 Annual accounts for year ending 08 Nov 2019

View Accounts

14/07/1914 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

08/11/188 November 2018 Annual accounts for year ending 08 Nov 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/12/1730 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ELLIOTT

View Document

30/12/1730 December 2017 DIRECTOR APPOINTED MR STEVEN LEWIS

View Document

08/11/178 November 2017 Annual accounts for year ending 08 Nov 2017

View Accounts

06/08/176 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/16

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts for year ending 08 Nov 2016

View Accounts

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/15

View Document

27/12/1527 December 2015 DIRECTOR APPOINTED MR KEITH ELLIOTT

View Document

27/12/1527 December 2015 DIRECTOR APPOINTED MR PETER JONES

View Document

27/12/1527 December 2015 DIRECTOR APPOINTED MR STEPHEN HUNT

View Document

27/12/1527 December 2015 SECRETARY APPOINTED MR SPENCER DAVID WINTLE

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA DOLLING

View Document

27/12/1527 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

27/12/1527 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

08/11/158 November 2015 Annual accounts for year ending 08 Nov 2015

View Accounts

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/14

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK SHARPE

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

08/11/148 November 2014 Annual accounts for year ending 08 Nov 2014

View Accounts

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/13

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA OLIVER

View Document

21/01/1421 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts for year ending 08 Nov 2013

View Accounts

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/12

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, C/O MR. D. SHARPE, 249 HIGH KINGSDOWN, BRISTOL, BS2 8DF, ENGLAND

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY IVOR NEWICK

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, C/O THE COMPANY SECRETARY, 7 STRATHMORE ROAD, HORFIELD, BRISTOL, CITY & COUNTY OF BRISTOL, BS7 9QQ, UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/11

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. IVOR WALTER JOHN NEWICK / 27/12/2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM, C/O THE COMPANY SECRETARY, THE CLUB HOUSE DERBY ROAD, ST. ANDREWS, BRISTOL, CITY & COUNTY OF BRISTOL, BS7 9AQ, UNITED KINGDOM

View Document

29/12/1129 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/10

View Document

05/01/115 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK REGINALD SHARPE / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK SMITH / 04/01/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN OLIVER / 04/01/2011

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM, THE CLUB HOUSE,, DERBY ROAD,, ST ANDREWS PARK,, BRISTOL, BS7 9AQ

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARGARET LOUISE DOLLING / 04/01/2011

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR. IVOR WALTER JOHN NEWICK

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY DEREK SHARPE

View Document

23/02/1023 February 2010 27/12/09 NO CHANGES

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC DEAN

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/09

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SARGENT

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/12/08; NO CHANGE OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/07

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/06

View Document

23/01/0723 January 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/01/066 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/05

View Document

25/01/0525 January 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/01/027 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/01/027 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/01

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 EXEMPTION FROM APPOINTING AUDITORS 05/12/00

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/99

View Document

13/01/0013 January 2000 EXEMPTION FROM APPOINTING AUDITORS 08/11/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 27/12/97; CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/97

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 EXEMPTION FROM APPOINTING AUDITORS 25/11/93

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 EXEMPTION FROM APPOINTING AUDITORS 25/11/93

View Document

03/01/953 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/94

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/93

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/91

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/11/92

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 08/11/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 08/11/90

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 08/11/89

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 08/11/88

View Document

27/01/8827 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 08/11/87

View Document

05/09/875 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/875 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/875 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 09/11/86

View Document

08/05/248 May 1924 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