FELIXSTOWE AND SUFFOLK 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
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Termination of appointment of Mark John Addison as a director on 2024-05-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr John Rednall on 2023-03-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

09/03/219 March 2021 DIRECTOR APPOINTED EMMA LOUISE LOCKWOOD

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR CLIVE GERALD WEBB

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN PILE

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR NIGEL RAY BENNETT

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR MARK JOHN ADDISON

View Document

19/10/2019 October 2020 09/03/20 STATEMENT OF CAPITAL GBP 20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERY

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MAYHEW

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL FRISTON

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR BRIAN GEORGE MACRO

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR BRIAN GEORGE MACRO

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRISTON

View Document

14/11/1814 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

08/11/178 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR GARY COOPER

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DURRANT

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SUITE 100, YORK HOUSE, 2-4, YORK ROAD, FELIXSTOWE, SUFFOLK IP11 7QG

View Document

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR ROBERT VICKERY

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD STANLEY MAYHEW / 05/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK DURRANT / 05/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 05/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PILE / 05/03/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS FRISTON / 05/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS FRISTON / 05/03/2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CURTIS

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR JOHN REDNALL

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD REDNALL

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR EDWARD STANLEY MAYHEW

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS FRISTON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK DURRANT / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PILE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD REDNALL / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CURTIS / 23/03/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMSON

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED DAVID COOPER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR REEVE

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 06/03/04; CHANGE OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 06/03/00; CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 06/03/97; CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 06/03/96; CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK 1P2 OAJ

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 17/03/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 25/03/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 23/07/88; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 5 MUSEUM ST IPSWICH IP1 1HQ

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 RETURN MADE UP TO 07/02/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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