Advanced company searchLink opens in new window

SOUTH WINGFIELD MINERS WELFARE CLUB LIMITED

Company number 06761055

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)
29 May 2010 AP01 Appointment of Mr Michael Robert Hobson as a director
29 May 2010 AP01 Appointment of Mr Glyn Shepherd as a director
29 May 2010 AP01 Appointment of Mrs Susan Stringer as a director
29 May 2010 TM02 Termination of appointment of Paul Jackson as a secretary
29 May 2010 AD01 Registered office address changed from 68 Wessington Lane South Wingfield Alfreton Derbyshire DE55 7NB on 29 May 2010
21 May 2010 AP03 Appointment of Paul Jackson as a secretary
20 May 2010 TM02 Termination of appointment of Susan Stringer as a secretary
20 May 2010 TM01 Termination of appointment of Michael Hobson as a director
20 May 2010 TM01 Termination of appointment of Susan Stringer as a director
20 May 2010 TM01 Termination of appointment of Glyn Shepherd as a director
20 May 2010 TM01 Termination of appointment of a director
20 May 2010 AD01 Registered office address changed from 33 Birches Lane South Wingfield Alfreton Derbyshire DE55 7LY England on 20 May 2010
10 May 2010 AP01 Appointment of Mr Glyn Shepherd as a director
03 May 2010 AP03 Appointment of Mrs Susan Stringer as a secretary
03 May 2010 AD01 Registered office address changed from 43 High Road South Wingfield Derby Derbyshire DE55 7LX on 3 May 2010
30 Apr 2010 AP01 Appointment of Mrs Susan Stringer as a director
30 Apr 2010 TM02 Termination of appointment of Paul Jackson as a secretary
30 Apr 2010 AP01 Appointment of Mr Michael Robert Hobson as a director
30 Apr 2010 AP01 Appointment of Mr Frederick William Brunton as a director
19 Jan 2010 AR01 Annual return made up to 28 November 2009 no member list
19 Jan 2010 CH01 Director's details changed for Mr Paul Jackson on 1 November 2009
19 Jan 2010 CH03 Secretary's details changed for Paul Jackson on 1 November 2009
19 Jan 2010 CH01 Director's details changed for Richard Alan Walker on 1 November 2009
28 Nov 2008 NEWINC Incorporation