Advanced company searchLink opens in new window

CASTLETON BOWLING CLUB LIMITED

Company number 00004190

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)
03 May 2024 AD01 Registered office address changed from Ashton Street, Merefield, Rochdale OL11 3RT to 226 Oldham Road Rochdale OL11 2ER on 3 May 2024
02 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
02 Nov 2023 AP01 Appointment of Mr Stuart Rodger Lewis as a director on 2 November 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 AP01 Appointment of Mr Sidney Royle as a director on 24 April 2019
13 May 2019 AP01 Appointment of Mr David Anthony Gibson as a director on 24 April 2019
13 May 2019 TM01 Termination of appointment of Fred Hodson Barker as a director on 24 April 2019
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 670
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 670
21 Nov 2014 TM01 Termination of appointment of Francis Michael Joseph Randle as a director on 20 October 2014