Advanced company searchLink opens in new window

BEWDLEY PINES GOLF CLUB LIMITED

Company number 03479250

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)
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AD01 Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 13 March 2015
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,200
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100,200
12 Dec 2013 AD01 Registered office address changed from Dhjh Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ on 12 December 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2012 TM01 Termination of appointment of Alan Hobday as a director
14 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Alan Hobday on 5 December 2009
18 Dec 2009 CH01 Director's details changed for Carol Ann Hobday on 5 December 2009
18 Dec 2009 CH01 Director's details changed for Kevin John Baker on 5 December 2009
18 Dec 2009 CH01 Director's details changed for Joan Ann Baker on 5 December 2009
18 Dec 2009 CH01 Director's details changed for Andrew Alan Hobday on 5 December 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 88(2) Ad 18/03/09\gbp si 200@1=200\gbp ic 100000/100200\
12 May 2009 123 Nc inc already adjusted 18/03/09
12 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital