MANSFIELD BOWLING CLUB(1920)LTD(THE)
Company number 00170647
- Company Overview for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- Filing history for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- People for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- Charges for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- More for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
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) |
---|---|---|---|
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Andy Docker on 19 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Roy Frederick Lee on 18 March 2014 | |
17 Mar 2014 | CH01 | Director's details changed for Mr Adrian Russell Pruss on 17 March 2014 | |
06 Jan 2014 | AP01 | Appointment of Mr Andy Docker as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
24 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Gerald David Larman Zierler as a director | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
25 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
10 Sep 2010 | TM01 | Termination of appointment of Albert Nowland as a director | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Maureen Nowland on 19 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Irene Ann Mcgrath on 19 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Albert Nowland on 19 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Roy Frederick Lee on 19 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Jeremiah Mcgrath on 19 July 2010 |