About

Registered Number: 00595732
Date of Incorporation: 19/12/1957 (66 years and 4 months ago)
Company Status: Active
Registered Address: Gaveston Road,, Coventry, CV6 1GZ

 

Having been setup in 1957, Avenue Bowling Club (Coventry) Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Harold Robert 22 March 2018 - 1
GODDARD, Malcolm Keith 22 March 2018 - 1
ADKINS, Stanley N/A 01 January 1992 1
ASHBY, Valerie Louvaine 07 December 2000 06 January 2004 1
BERGNER, Peter N/A 03 December 1992 1
BOLTON, Marjorie 06 January 2004 02 December 2004 1
BRATT, Keith 13 December 2001 05 December 2002 1
BRETT, Eric Richard 04 December 1997 03 December 1998 1
CASEMORE, Cyril John 03 December 1992 02 December 1993 1
CLARK, John Edwin Frederick 07 December 2000 06 January 2004 1
CLARKE, Maurice Henry 08 December 1994 05 December 2002 1
CORLESS, William 02 December 1993 12 December 1996 1
COWLEY, Dennis N/A 08 December 1995 1
FLAVELL, John 04 December 1997 07 December 2000 1
GREENBANK, David John 03 December 1992 02 December 1993 1
HARRIS, David Joseph 02 December 1993 08 December 1995 1
HARRISON, Graham Frederick 12 December 1996 03 December 1998 1
HIGGINS, David N/A 08 December 1994 1
HILL, Albert William N/A 08 December 1994 1
LAWRENCE, Arthur Roy 08 December 1995 12 December 1996 1
MCMAHON, Michael John 08 December 1994 03 December 1998 1
MURRAY, Barry Alfred 07 December 2000 05 December 2002 1
NICHOLLS, Clarence N/A 08 December 1994 1
OUTRAM, Peter John 08 December 1994 08 December 1995 1
OWEN, John Charles 12 December 1996 02 December 1999 1
PRICE, Alexander Albert 06 December 2009 06 December 2010 1
REASON, Gerald Nichols 04 December 1997 02 December 1999 1
RICHARDSON, Frank N/A 03 December 1992 1
ROACH, Geoffrey N/A 04 December 1997 1
SHARP, Roger 04 December 1997 03 December 1998 1
SHAW, Audrey Betty 07 December 2000 13 December 2001 1
SHAW, John 08 December 1995 04 December 1997 1
SINCLAIRE, Sandra 06 December 2010 11 April 2018 1
STACEY, Anthony 03 December 1992 02 December 1993 1
STEWART, John 06 January 2004 06 December 2010 1
STEWART, John 04 December 1997 03 December 1998 1
TATE, Stephen 04 December 1997 02 December 1999 1
TAYLOR, Graham N/A 03 December 1992 1
TAYLOR, Stephen Frederick 03 December 1992 12 December 1996 1
TAYLOR, William 08 December 1994 02 December 2004 1
TRAVIS, Geoffrey 02 December 1999 07 December 2000 1
WARD, Edward N/A 03 December 1992 1
WHITE, Bernard Maurice 03 December 1998 02 December 1999 1
WHITE, Robert 05 December 2002 07 December 2009 1
WILCOX, Derek 02 December 1993 07 December 2000 1
WOOD, Eric Horace 08 December 1994 12 December 1996 1
WOOD, Joan 13 December 2001 02 December 2004 1
WOODING, Bryan Peter N/A 08 December 1995 1
WOODING, Keith Peter 03 December 1992 08 December 1994 1
WOODWARD, Kenneth N/A 03 December 1992 1
WOODWARD, Paul N/A 03 December 1992 1
Secretary Name Appointed Resigned Total Appointments
WAUGH, Arthur James 07 December 2009 - 1
GAUNT, Richard John 06 January 2004 07 December 2006 1
OBRIEN, Henry James N/A 03 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 May 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 March 2016
AA01 - Change of accounting reference date 04 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 11 November 2014
CH01 - Change of particulars for director 13 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 08 May 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 02 March 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 March 2010
AP03 - Appointment of secretary 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 31 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
AA - Annual Accounts 20 December 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 17 January 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
AA - Annual Accounts 13 December 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 23 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
AA - Annual Accounts 22 December 1998
363b - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 18 December 1997
AA - Annual Accounts 21 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288 - N/A 16 February 1996
363s - Annual Return 28 January 1996
288 - N/A 28 January 1996
288 - N/A 28 January 1996
AA - Annual Accounts 15 December 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
395 - Particulars of a mortgage or charge 24 August 1993
288 - N/A 29 January 1993
363s - Annual Return 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
288 - N/A 13 January 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
AA - Annual Accounts 11 December 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
288 - N/A 17 January 1991
288 - N/A 22 January 1990
288 - N/A 22 January 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
288 - N/A 10 February 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
288 - N/A 10 February 1989
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
363 - Annual Return 25 February 1988
AA - Annual Accounts 22 January 1988
288 - N/A 10 February 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.