- Company Overview for G B BRITTON BOWLS CLUB LIMITED (03004227)
- Filing history for G B BRITTON BOWLS CLUB LIMITED (03004227)
- People for G B BRITTON BOWLS CLUB LIMITED (03004227)
- More for G B BRITTON BOWLS CLUB LIMITED (03004227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
05 Dec 2023 | AP01 | Appointment of Mr Michael Barry Collins as a director on 30 November 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Roger David John Britton as a director on 30 November 2023 | |
26 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
03 Nov 2021 | AP01 | Appointment of Mr Alastair George Binnie as a director on 21 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Roger David John Britton as a director on 21 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Christine Marlene Hurse as a director on 21 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Peter Stewart Coles as a director on 21 October 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Harold Arthur Hicks as a director on 12 April 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Lilian Totterdell as a director on 12 April 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | AP01 | Appointment of Mrs Christine Marlene Hurse as a director on 17 October 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 15 Gladstone Street Staple Hill Bristol BS16 4RF to 202 Forest Road Fishponds Bristol BS16 3QU on 24 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Miss Marilyn Kay Williams as a director on 17 October 2019 | |
24 Oct 2019 | AP03 | Appointment of Miss Marilyn Kay Williams as a secretary on 17 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Douglas Mackay as a director on 17 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Roger David John Britton as a director on 17 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Roger David John Britton as a secretary on 17 October 2019 | |
02 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates |