WEST BRADFORD GOLF CLUB LIMITED(THE)

Chellow Grange Road Chellow Grange Road, Bradford, BD9 6NP
StatusACTIVE
Company No.00101870
Category
Incorporated05 Mar 1909
Age115 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

WEST BRADFORD GOLF CLUB LIMITED(THE) is an active with number 00101870. It was incorporated 115 years, 3 months, 24 days ago, on 05 March 1909. The company address is Chellow Grange Road Chellow Grange Road, Bradford, BD9 6NP.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Hemingway

Termination date: 2022-09-29

Documents

View document PDF

Change account reference date company previous extended

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Bey

Termination date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-06

Officer name: Mrs Judith Bey

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Fothergill

Termination date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Fothergill

Appointment date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Matthew Mclaren

Termination date: 2020-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Matthew Mclaren

Appointment date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hemingway

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Craven

Termination date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Barry

Termination date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Roy Rodwell

Appointment date: 2018-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gration

Termination date: 2018-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Marsden

Termination date: 2018-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert David Farnell

Termination date: 2017-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Patrick Barry

Appointment date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gration

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Colin Warner

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Craven

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Ramsden

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jul 2015

Action Date: 01 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-01

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Bey

Appointment date: 2015-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Driver

Termination date: 2015-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Marsden

Appointment date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Roland Guest

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis Gavin

Termination date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Graham Cranston

Termination date: 2015-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Martin Nixon

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Schofield

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Graham Cranston

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Green

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard King

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Goggs

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tad Jandzio

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Sutcliffe

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Riches

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pollard

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Doull

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milan Lukic

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Riches

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Gavin

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ryan

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Graham Driver

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Pollard

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milan Lukic

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Goggs

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark King

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Roland Guest

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tad Jandzio

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Shaw

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ryan

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Mawson

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Meehan

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Byron Sutcliffe

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Oxley

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rodwell

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Mark James Ryan

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Gary Robert Meehan

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Hooper

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Byron Keith Sutcliffe

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Mawson

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Bey

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Marsden

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Bey

Documents

View document PDF

Resolution

Date: 06 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Norman Stewart Bey

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Craig Shaw

Documents

View document PDF


Some Companies

EAGLE GLOBAL LOGISTICS (UK) LIMITED

PO BOX 8663,ASHBY DE LA ZOUCH,LE65 9BA

Number:00932138
Status:ACTIVE
Category:Private Limited Company

ID&V CONSULTANTS LTD

IRVING HOUSE,BIRMINGHAM,B1 3HN

Number:09481933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAZHU LIMITED

FORGE COTTAGE BOTYL ROAD,BUCKINGHAM,MK18 2LP

Number:06459787
Status:ACTIVE
Category:Private Limited Company

OVER U GO PRODUCTIONS LTD

HIGHFIELDS COTMANS ASH LANE,SEVENOAKS,TN15 6XD

Number:08189491
Status:ACTIVE
Category:Private Limited Company

SKJ PROJECT MANAGEMENT LTD

42 MORESDALE LANE,LEEDS,LS14 6SY

Number:08119572
Status:ACTIVE
Category:Private Limited Company

THANH NHA FASHION LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:11910134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source