Clarke Roxburgh Properties LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-09-30 Trade Debtors £448,526 -2.42% Employees £6 +16.66% Total assets £4,632,096 +10.51%
WORCESTER INDOOR BOWLING CLUB LIMITED
Company type Private Limited Company , Active Company Number 00736309 Record last updated Wednesday, May 22, 2024 8:47:54 AM UTC Official Address Electric House Bye Street Ledbury Herefordshire Hr82ag There are 10 companies registered at this street
Locality Ledbury Region England Postal Code HR82AG Sector Buying and selling of own real estate
Visits Searches Document Type Publication date Download link Registry May 7, 2024 Resignation of one Director (a man) Financials Jun 28, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: 2 men Registry Jan 28, 2016 Annual return Registry Jan 28, 2016 Resignation of one Director Financials Jul 2, 2015 Annual accounts Registry Apr 7, 2015 Alteration to memorandum and articles Registry Jan 28, 2015 Annual return Registry Jan 20, 2015 Resignation of one Director (a woman) Financials Jun 18, 2014 Annual accounts Registry Jan 21, 2014 Annual return Registry Sep 2, 2013 Auditor's letter of resignation Financials Apr 26, 2013 Annual accounts Registry Jan 24, 2013 Annual return Registry Jan 24, 2013 Change of particulars for director Registry Jan 24, 2013 Change of particulars for secretary Financials Jun 18, 2012 Annual accounts Registry Jan 20, 2012 Annual return Registry Aug 3, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 30, 2011 Particulars of a mortgage or charge Registry Jul 30, 2011 Particulars of a mortgage or charge 7363... Financials Jul 1, 2011 Annual accounts Registry Jan 25, 2011 Annual return Financials Jun 28, 2010 Annual accounts Registry Jan 25, 2010 Annual return Registry Jan 25, 2010 Change of particulars for director Registry Nov 5, 2009 Particulars of a mortgage or charge Registry Nov 4, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 30, 2009 Particulars of a mortgage or charge Registry Oct 18, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 16, 2009 Statement of satisfaction in full or in part of mortgage or charge 7363... Financials Aug 1, 2009 Annual accounts Registry Jan 19, 2009 Annual return Financials Jul 14, 2008 Annual accounts Registry Jan 25, 2008 Annual return Registry Jan 25, 2008 Appointment of a secretary Registry Jan 25, 2008 Resignation of a secretary Registry Jan 10, 2008 Particulars of a mortgage or charge Registry Jan 1, 2008 Appointment of a man as Secretary and Company Director Registry Jan 1, 2008 Resignation of one Secretary (a man) Financials Jul 24, 2007 Annual accounts Registry Jan 24, 2007 Change of accounting reference date Registry Jan 23, 2007 Annual return Registry Oct 4, 2006 Particulars of a mortgage or charge Registry Sep 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 8, 2006 Section 175 comp act 06 08 Registry Jan 25, 2006 Annual return Registry Jan 25, 2006 Notice of change of directors or secretaries or in their particulars Financials Jan 20, 2006 Annual accounts Registry Jan 26, 2005 Annual return Financials Jan 4, 2005 Annual accounts Registry Dec 22, 2004 Resignation of a director Registry Dec 22, 2004 Resignation of a director 7363... Registry Dec 22, 2004 Resignation of a director Registry Feb 17, 2004 Resignation of 3 people: one Director (a man) Financials Feb 4, 2004 Annual accounts Registry Jan 27, 2004 Annual return Registry Aug 30, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2003 Annual return Financials Jan 23, 2003 Annual accounts Registry Nov 7, 2002 Section 175 comp act 06 08 Registry Jun 21, 2002 Section 175 comp act 06 08 7363... Registry Apr 17, 2002 Change in situation or address of registered office Registry Apr 2, 2002 Section 175 comp act 06 08 Registry Mar 4, 2002 Authority- purchase shares other than from capital Financials Feb 1, 2002 Annual accounts Registry Jan 23, 2002 Annual return Registry Feb 14, 2001 Annual return 7363... Financials Jan 26, 2001 Annual accounts Registry Jan 30, 2000 Annual return Financials Jan 20, 2000 Annual accounts Financials Feb 10, 1999 Annual accounts 7363... Registry Feb 4, 1999 Appointment of a director Registry Feb 4, 1999 Registered office changed Registry Feb 4, 1999 Appointment of a director Registry Feb 4, 1999 Appointment of a director 7363... Registry Feb 4, 1999 Appointment of a director Registry Feb 4, 1999 Appointment of a director 7363... Registry Feb 4, 1999 Annual return Registry Feb 4, 1999 Appointment of a director Registry Dec 30, 1998 Company name change Registry Dec 29, 1998 Change of name certificate Registry Dec 14, 1998 Four appointments: a woman and 3 men Registry Jul 31, 1998 Three appointments: 3 women Registry Jan 23, 1998 Annual return Financials Sep 23, 1997 Annual accounts Registry Feb 3, 1997 Annual return Financials Jul 21, 1996 Annual accounts Registry Jan 26, 1996 Annual return Registry Oct 21, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 11, 1995 Annual accounts Registry Jun 21, 1995 Particulars of a mortgage or charge Registry Jun 21, 1995 Particulars of a mortgage or charge 7363... Registry May 4, 1995 Particulars of a mortgage or charge Registry Feb 21, 1995 Annual return Financials Aug 5, 1994 Annual accounts Registry Feb 16, 1994 Annual return Financials Dec 1, 1993 Annual accounts Registry Feb 16, 1993 Annual return Financials Jan 31, 1993 Annual accounts