Advanced company searchLink opens in new window

SEAFORD AND BLATCHINGTON BOWLING CLUB LTD.

Company number 00470721

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)
26 Jan 2018 PSC07 Cessation of Frederick Walter Jeffrey Winder as a person with significant control on 26 January 2018
26 Jan 2018 PSC01 Notification of April Lesley Mrlene Harding as a person with significant control on 25 January 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
26 Jan 2018 TM01 Termination of appointment of Frederick Walter Jeffrey Winder as a director on 25 January 2018
26 Jan 2018 TM01 Termination of appointment of Colin George Newbold as a director on 25 January 2018
26 Jan 2018 AP01 Appointment of Mr Peter George Neal as a director on 25 January 2018
26 Jan 2018 AP01 Appointment of Mr Ronald Harold Meadwell as a director on 25 January 2018
28 Jun 2017 AA Micro company accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AP01 Appointment of Mr Colin George Newbold as a director on 18 January 2016
01 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 862
28 Jan 2016 TM01 Termination of appointment of Rosemary Feist as a director on 18 January 2016
28 Jan 2016 TM01 Termination of appointment of Albert Douglas Russell as a director on 18 January 2016
07 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 862
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 862
20 Jan 2014 AP03 Appointment of Arthur James Ernest Feist as a secretary
18 Jan 2014 TM01 Termination of appointment of Arthur Feist as a director
18 Jan 2014 TM02 Termination of appointment of Frederick Winder as a secretary
18 Jan 2014 TM01 Termination of appointment of John Warren as a director
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
08 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011