DURSLEY OUT OF SCHOOL CLUB LIMITED
Status | ACTIVE |
Company No. | 03340083 |
Category | |
Incorporated | 25 Mar 1997 |
Age | 27 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
DURSLEY OUT OF SCHOOL CLUB LIMITED is an active with number 03340083. It was incorporated 27 years, 3 months, 18 days ago, on 25 March 1997. The company address is Dursley Church Of England Primary Academy School Road Dursley Church Of England Primary Academy School Road, Dursley, GL11 4NZ, Gloucestershire.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Notification of a person with significant control
Date: 23 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yvette Lisa Ebdy
Notification date: 2023-10-18
Documents
Withdrawal of a person with significant control statement
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Taylour
Termination date: 2020-01-30
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Jane Albiston
Termination date: 2020-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvette Lisa Ebdy
Appointment date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 20 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Taylour
Appointment date: 2015-06-30
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Dunn
Termination date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 19 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 17 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Change registered office address company with date old address
Date: 17 Apr 2014
Action Date: 17 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-17
Old address: Dursley Church of England Primary School Dursley Gloucestershire GL11 4NZ
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 02 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 29 Mar 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Jane Albiston
Documents
Annual return company with made up date no member list
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doreen Johnson
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Allen
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Bishop
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Wagstaff
Documents
Termination secretary company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Wagstaff
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia French
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 02 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Julia French
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mrs Rachel Mary Wagstaff
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Ms Caroline Bernadette Allen
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Doreen Johnson
Documents
Change person director company with change date
Date: 02 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Mr Daniel Richard Rowley Bishop
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Dunn
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/03/09
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicola tanner
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/03/08
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ms caroline bernadette allen
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs rachel mary wagstaff
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs rachel mary wagstaff
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clare armstrong
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary clare armstrong
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr daniel richard rowley bishop
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs nicola jane tanner
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kevin lewis
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/03/07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/03/06
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/03/05
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/03/04
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/03/03
Documents
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/03/02
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/03/00
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 11264278 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GAMBLE HILL WALK,LEEDS,LS13 4TJ
Number: | 10813382 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 09029406 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 NORTHFIELD AVENUE,LONDON,W5 4UA
Number: | 05780200 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BARATHEA CLOSE,ROCHDALE,OL11 3LY
Number: | 08049578 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEAMCLEAN CONTRACTORS LIMITED
23 CHURCH STREET,RICKMANSWORTH,WD3 1DE
Number: | 10267998 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |