About

Registered Number: 00173738
Date of Incorporation: 07/03/1921 (103 years and 2 months ago)
Company Status: Active
Registered Address: 139 Plymyard Avenue, Eastham, Wirral, CH62 8EJ

 

Founded in 1921, Albany (Rock Ferry) Bowling Club Ltd have registered office in Wirral. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNION, John David 01 April 2004 - 1
HULMSTON, William David N/A - 1
TAYLOR, Sydney 17 March 1999 - 1
BEACALL, Frederick 17 March 1999 01 April 2000 1
BENTLEY, Raymond N/A 17 March 1999 1
CHAPMAN, Stephen Frederick N/A 22 April 1994 1
CROSS, Barbara 17 March 1999 19 September 2011 1
GRIFFITHS, John N/A 17 March 1999 1
GRIFFITHS, Kenneth 17 March 1999 01 March 2015 1
HYDE, Kenneth David 17 March 1999 30 July 2011 1
LYON, Kenneth Graham 01 April 2001 31 March 2004 1
O'DOWD, James N/A 17 March 1999 1
READ, Malcolm Spencer N/A 17 March 1999 1
SCHAUS, Vivian John 17 March 1999 01 April 2001 1
WHITTY, Eric N/A 22 April 1994 1
WILSON, Joseph N/A 17 March 1999 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 24 May 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AAMD - Amended Accounts 19 April 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 20 May 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 May 2000
363a - Annual Return 04 August 1999
AAMD - Amended Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 28 May 1999
AA - Annual Accounts 20 January 1999
AAMD - Amended Accounts 24 June 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 20 April 1995
AA - Annual Accounts 28 September 1994
363a - Annual Return 05 July 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 17 July 1992
363a - Annual Return 17 July 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 18 December 1990
363a - Annual Return 18 December 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
363 - Annual Return 07 April 1989
287 - Change in situation or address of Registered Office 16 March 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 12 June 1986
363 - Annual Return 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.