Advanced company searchLink opens in new window

MANSFIELD BOWLING CLUB(1920)LTD(THE)

Company number 00170647

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8
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
  • GBP 8
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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