MARLDON (MAPLE LEAF) 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
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Termination of appointment of Barry John Bailey as a director on 2024-07-20

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Raymond Noel O'brien on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Termination of appointment of Pamela Neale as a director on 2023-10-14

View Document

19/10/2319 October 2023 Appointment of Mr Leslie Alan Clarke as a director on 2023-10-14

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

26/06/2326 June 2023 Director's details changed for Mrs Pamela Neale on 2023-06-26

View Document

15/05/2315 May 2023 Registered office address changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to 13 Hyde Road Paignton Devon TQ4 5BW on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Change of details for Mrs Pamela Neale as a person with significant control on 2022-12-14

View Document

02/02/232 February 2023 Director's details changed for Mrs Pamela Neale on 2022-12-14

View Document

16/01/2316 January 2023 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-01-16

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Change of details for Mrs Pamela Neale as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Director's details changed for Mrs Pamela Neale on 2021-12-01

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Cessation of Derek George Denbow as a person with significant control on 2021-10-16

View Document

26/10/2126 October 2021 Termination of appointment of Derek George Denbow as a director on 2021-10-16

View Document

26/10/2126 October 2021 Appointment of Mr Raymond Noel O’Brien as a director on 2021-10-16

View Document

26/10/2126 October 2021 Notification of Raymond Noel O’Brien as a person with significant control on 2021-10-16

View Document

26/10/2126 October 2021 Director's details changed for Mrs Pamela Neale on 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN BAILEY

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA NEALE

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK GEORGE DENBOW

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 29/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 29/06/15 NO MEMBER LIST

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 28 VICTORIA STREET PAIGNTON DEVON TQ4 5DN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MRS PAMELA NEALE

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 29/06/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 29/06/13 NO MEMBER LIST

View Document

25/07/1225 July 2012 29/06/12 NO MEMBER LIST

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

21/03/1221 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 29/06/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED BARRY JOHN BAILEY

View Document

12/08/1012 August 2010 29/06/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA HARDING

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE DENBOW / 29/06/2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES

View Document

26/01/1026 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 29/06/09

View Document

21/11/0821 November 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 29/06/08

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 29/06/07

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 29/06/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 29/06/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 29/06/04

View Document

05/01/045 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 29/06/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 29/06/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/07/017 July 2001 ANNUAL RETURN MADE UP TO 29/06/01

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/12/006 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 ANNUAL RETURN MADE UP TO 29/06/00

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 29/06/99

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ANNUAL RETURN MADE UP TO 29/06/98

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/07/9711 July 1997 ANNUAL RETURN MADE UP TO 29/06/97

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/07/969 July 1996 ANNUAL RETURN MADE UP TO 29/06/96

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 29/06/95

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/06/9429 June 1994 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