- Company Overview for WITTER'S BOXING CLUB C.I.C. (12141909)
- Filing history for WITTER'S BOXING CLUB C.I.C. (12141909)
- People for WITTER'S BOXING CLUB C.I.C. (12141909)
- More for WITTER'S BOXING CLUB C.I.C. (12141909)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
01 Oct 2024 | PSC04 | Change of details for Mr Andrew Mumford as a person with significant control on 1 October 2024 | |
01 Oct 2024 | PSC04 | Change of details for Mr Aaron Beach as a person with significant control on 1 October 2024 | |
01 Oct 2024 | PSC04 | Change of details for Mr Adam Sean Kelly as a person with significant control on 1 October 2024 | |
24 Sep 2024 | PSC07 | Cessation of Junior Adolphus Witter as a person with significant control on 24 September 2024 | |
24 Sep 2024 | PSC01 | Notification of Adam Sean Kelly as a person with significant control on 24 September 2024 | |
23 Sep 2024 | PSC01 | Notification of Aaron Beach as a person with significant control on 19 September 2024 | |
20 Sep 2024 | PSC01 | Notification of Andrew Mumford as a person with significant control on 20 September 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Jul 2024 | AP01 | Appointment of Mr Aaron Beach as a director on 19 July 2024 | |
28 Nov 2023 | TM01 | Termination of appointment of Ian Johnson as a director on 13 November 2023 | |
19 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
01 Nov 2023 | TM01 | Termination of appointment of Junior Adolphus Witter as a director on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Andrew Mumford as a director on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Ian Johnson as a director on 1 November 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
22 Aug 2021 | AD01 | Registered office address changed from 118 Hollybush Street Parkgate Rotherham S62 6BG England to Witters Boxing Club Rotherham Football Centre Eastwood Trading Estate, Chesterton Road Rotherham S65 1SU on 22 August 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Adam Sean Kelly on 22 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 1 Hereward Road Sheffield South Yorkshire S5 7UA to 118 Hollybush Street Parkgate Rotherham S62 6BG on 17 February 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
06 Aug 2019 | CICINC | Incorporation of a Community Interest Company |