Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-07 |
delete address WICKFORD BOWLING CLUB PAVILION WICKFORD MEMORIAL PARK RETTENDEON VIEW WICKFORD ESSEX SS11 8JE |
2023-08-07 |
insert address WICKFORD BOWLING CLUB MEMORIAL PARK RETTENDON VIEW WICKFORD ESSEX ENGLAND SS11 8JE |
2023-08-07 |
update registered_address |
2023-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM
WICKFORD BOWLING CLUB MEMORIAL PARK
RETTENDON VIEWESSEX
WICKFORD
ESSEX
SS11 8JE
ENGLAND |
2023-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM
WICKFORD BOWLING CLUB PAVILION WICKFORD MEMORIAL PARK
RETTENDEON VIEW
WICKFORD
ESSEX
SS11 8JE |
2023-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-23 |
delete otherexecutives Dave Saunders |
2023-02-23 |
delete otherexecutives Jim Wire |
2023-02-23 |
delete otherexecutives Pat Moore |
2023-02-23 |
delete president Jim Wire |
2023-02-23 |
delete secretary Alan Gubbins |
2023-02-23 |
insert otherexecutives Barry Clarke |
2023-02-23 |
insert otherexecutives Barry Greenwood |
2023-02-23 |
insert otherexecutives Brain Thornton |
2023-02-23 |
insert president Brain Thornton |
2023-02-23 |
insert secretary Pat Moore |
2023-02-23 |
delete person Alan Gubbins |
2023-02-23 |
delete person Dave Saunders |
2023-02-23 |
delete person Jim Wire |
2023-02-23 |
insert person Barry Clarke |
2023-02-23 |
insert person Barry Greenwood |
2023-02-23 |
insert person Brain Thornton |
2023-02-23 |
update person_title Pat Moore: Director => Company Secretary |
2023-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-27 |
insert otherexecutives Jim Wire |
2021-04-27 |
insert president Jim Wire |
2021-04-27 |
delete address Club Finals Day 2019
Presidents Day 2019
Mixed Open 2019
Presentation Lunch 2018 |
2021-04-27 |
insert person Jim Wire |
2021-04-27 |
insert phone 07800 510054 |
2021-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WIRE |
2018-11-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DONALD MATTHEWS |
2018-11-06 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA ROSE MOORE |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON WEEKLEY |
2018-11-05 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-10 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-27 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT STANLEY PRICE |
2016-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM GRIFFIN |
2016-05-14 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-05-14 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-04-20 |
update statutory_documents 17/04/16 NO MEMBER LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-24 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS DENISE CHRISTINE MATTHEWS |
2015-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KETHLEEN TILLETT |
2015-05-08 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-05-08 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-04-23 |
update statutory_documents 17/04/15 NO MEMBER LIST |
2015-04-22 |
update statutory_documents DIRECTOR APPOINTED MR TOM JOHN GRIFFIN |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GUBBINS |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-06 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY WIRE |
2015-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN PEARCE |
2014-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COLDICOTT |
2014-06-07 |
delete address WICKFORD BOWLING CLUB PAVILION WICKFORD MEMORIAL PARK RETTENDEON VIEW WICKFORD ESSEX ENGLAND SS11 8JE |
2014-06-07 |
insert address WICKFORD BOWLING CLUB PAVILION WICKFORD MEMORIAL PARK RETTENDEON VIEW WICKFORD ESSEX SS11 8JE |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-06-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-05-07 |
update statutory_documents 17/04/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address WICKFORD BOWLING CLUB PAVILION WICKFORD MEMORIAL PARK RETTENDON VIEW WICKFORD ESSEX SS11 8HU |
2013-06-25 |
insert address WICKFORD BOWLING CLUB PAVILION WICKFORD MEMORIAL PARK RETTENDEON VIEW WICKFORD ESSEX ENGLAND SS11 8JE |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-25 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
WICKFORD BOWLING CLUB PAVILION
WICKFORD MEMORIAL PARK
RETTENDON VIEW WICKFORD
ESSEX
SS11 8HU |
2013-04-24 |
update statutory_documents 17/04/13 NO MEMBER LIST |
2012-10-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents 17/04/12 NO MEMBER LIST |
2011-11-29 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN COLDICOTT |
2011-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WIRE |
2011-11-09 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 17/04/11 NO MEMBER LIST |
2010-11-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 17/04/10 NO MEMBER LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT PEARCE / 17/04/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEAN ARMSTRONG / 17/04/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KETHLEEN HELEN TILLETT / 17/04/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES GUBBINS / 17/04/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY WIRE / 17/04/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON ALBERT WEEKLEY / 17/04/2010 |
2010-02-24 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY WIRE |
2009-09-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GUBBINS / 04/09/2009 |
2009-09-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN GUBBINS / 04/09/2009 |
2009-08-26 |
update statutory_documents SECRETARY APPOINTED MR ALAN JAMES GUBBINS |
2009-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/09 |
2008-12-16 |
update statutory_documents DIRECTOR APPOINTED ALAN JAMES GUBBINS |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN TURNER |
2008-12-16 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-06-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/08 |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/07 |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/06 |
2006-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/05 |
2004-12-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/04/04 |
2003-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
WICKFORD BOWLING CLUB
WICKFORD MEMORIAL PARK
RETTENDON VIEW WICKFORD
ESSEX SS11 8HU |
2003-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |