Advanced company searchLink opens in new window

LLANDRINDOD WELLS BOWLING CLUB LIMITED

Company number 10397757

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)
08 Feb 2021 TM01 Termination of appointment of Margaret Rose Hart as a director on 6 January 2021
08 Feb 2021 TM01 Termination of appointment of Gerrald Eglinton as a director on 6 January 2021
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 CS01 Confirmation statement made on 26 September 2020 with no updates
06 Jan 2021 TM01 Termination of appointment of Diane Novacovic Evans as a director on 19 December 2019
17 Feb 2020 AA Micro company accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 October 2018
02 Nov 2018 TM01 Termination of appointment of Derek William Hart as a director on 19 October 2018
31 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
31 Jan 2018 AP01 Appointment of Mr James Francis John Rees as a director on 25 January 2018
30 Jan 2018 TM01 Termination of appointment of Gareth David Sims as a director on 25 January 2018
30 Jan 2018 TM01 Termination of appointment of William Alan Morgan as a director on 25 January 2018
30 Jan 2018 TM01 Termination of appointment of Christopher Francis Jarvis as a director on 25 January 2018
03 Jan 2018 AA Micro company accounts made up to 31 October 2017
20 Dec 2017 AA01 Previous accounting period extended from 30 September 2017 to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
02 Oct 2017 AD03 Register(s) moved to registered inspection location The Old Surgery Spa Road Llandrindod Wells LD1 5EY
02 Oct 2017 AD02 Register inspection address has been changed to The Old Surgery Spa Road Llandrindod Wells LD1 5EY
08 Mar 2017 CH01 Director's details changed for Dianne Novacovic Evans on 8 March 2017
14 Feb 2017 AP01 Appointment of Mrs Terri Webb as a director on 4 January 2017
14 Feb 2017 AP01 Appointment of Mr Barry Hicks Mbe as a director on 4 January 2017
08 Feb 2017 TM01 Termination of appointment of Wendy Amelia Price as a director on 25 January 2017
08 Feb 2017 TM01 Termination of appointment of John Price as a director on 25 January 2017