RAINWORTH MINERS' WELFARE SOCIAL CLUB LIMITED
Company number 02663152
- Company Overview for RAINWORTH MINERS' WELFARE SOCIAL CLUB LIMITED (02663152)
- Filing history for RAINWORTH MINERS' WELFARE SOCIAL CLUB LIMITED (02663152)
- People for RAINWORTH MINERS' WELFARE SOCIAL CLUB LIMITED (02663152)
- More for RAINWORTH MINERS' WELFARE SOCIAL CLUB LIMITED (02663152)
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) |
---|---|---|---|
10 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
18 Apr 2024 | AP01 | Appointment of Mr Graham Welch as a director on 12 September 2023 | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
30 May 2023 | TM01 | Termination of appointment of Leslie Adrian Morgan as a director on 30 September 2022 | |
30 May 2023 | TM01 | Termination of appointment of Emma Louise Morgan as a director on 30 September 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
28 Jun 2022 | TM01 | Termination of appointment of John Michael Wood as a director on 7 August 2020 | |
28 Jun 2022 | TM01 | Termination of appointment of Michael Walker as a director on 26 January 2020 | |
23 Jun 2022 | AP01 | Appointment of Mrs Emma Louise Morgan as a director on 13 September 2021 | |
23 Jun 2022 | AP01 | Appointment of Mr Leslie Adrian Morgan as a director on 13 September 2021 | |
23 Jun 2022 | AP01 | Appointment of Mrs Kirsty Ann Welch as a director on 13 September 2021 | |
23 Jun 2022 | AP01 | Appointment of Mr David John Bleby as a director on 13 September 2021 | |
23 Jun 2022 | TM01 | Termination of appointment of Roy Bramwell as a director on 9 June 2021 | |
12 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
14 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
11 Jun 2020 | AP01 | Appointment of Mrs Maureen Lorraine Wood as a director on 11 February 2019 | |
11 Jun 2020 | AP01 | Appointment of Mr John David Oxby as a director on 18 May 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from Kirklington Road Rainworth Mansfield Nottinghamshire NG21 0JY to N/a Kirklington Road Rainworth Mansfield Nottinghamshire NG21 0JY on 25 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Albert Paul Gallent on 25 February 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Stephen Andrew Rendell on 25 February 2020 |