About

Registered Number: 01778879
Date of Incorporation: 16/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Ashcroft Road, Cirencester, Gloucestershire, GL7 1QX

 

Founded in 1983, Cirencester Bowling Club Ltd are based in Gloucestershire. There are 46 directors listed as Cansdale, Paul John, Andrews, Leslie Vincent, Berry, Charles Peter, Brett, Cynthia Nancy Winifred, Matthew, James Graham, Arthur, Florence Maud, Ayers, Alan John, Barrett, John, Beckett, Alan Sidney, Breakspear, Stephen Paul, Caldicott, Reginald Peter, Caldwell, William Liddle, Cansdale, Frederick John, Church, Ian Vernon, Cooper, Bernard Geoffrey, Elliott, Georgina Mary Patricia, Gibbs, Stephen William, Harrold, Charles Philip, Hewitt, Anthony Robert, Jones, Ann Margaret, Jones, Arthur Malcolm, Jones, Shirley Mary, Keen, Patricia, Lamb, Leonard Charles, Luce, James Luce, Marriott, John, Matthews, Edward William, May, Derek John, Miles, Brynley John Miles, Miles, Davina Joan, Mold, David John, Neal, Susan Ann, Openshaw, Malcolm, Openshaw, Malcolm, Pallister, Michael Vaughan, Read, Patricia, Roberts, Winifred Ellen, Rogers, Pamala, Rowlands, Dawn Christine, Shave, Harold John, Squibb, Albert Ernest, Taylor, Brian Arthur, Vellacott, Denzil Clive Hooper, Voller, Trevor William, Wells, Kenneth John, Williams, Leslie George for Cirencester Bowling Club Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Leslie Vincent 12 July 2013 - 1
BERRY, Charles Peter 02 October 2014 - 1
BRETT, Cynthia Nancy Winifred 24 April 2009 - 1
MATTHEW, James Graham 11 November 2019 - 1
ARTHUR, Florence Maud 05 October 1995 27 September 1996 1
AYERS, Alan John 06 August 2010 02 October 2014 1
BARRETT, John 20 February 2008 03 May 2012 1
BECKETT, Alan Sidney 05 October 1995 31 October 1999 1
BREAKSPEAR, Stephen Paul 21 April 2006 06 August 2010 1
CALDICOTT, Reginald Peter 24 September 1999 20 September 2000 1
CALDWELL, William Liddle 20 January 2016 11 May 2017 1
CANSDALE, Frederick John 22 August 1995 31 October 1999 1
CHURCH, Ian Vernon 05 May 2011 03 March 2015 1
COOPER, Bernard Geoffrey 26 September 1997 02 May 2008 1
ELLIOTT, Georgina Mary Patricia 09 July 1993 25 September 1998 1
GIBBS, Stephen William N/A 23 April 2004 1
HARROLD, Charles Philip 31 October 2000 24 January 2005 1
HEWITT, Anthony Robert N/A 10 July 1992 1
JONES, Ann Margaret 31 October 2000 27 April 2007 1
JONES, Arthur Malcolm 23 April 2004 24 April 2009 1
JONES, Shirley Mary N/A 04 October 1995 1
KEEN, Patricia 27 September 1996 29 September 2000 1
LAMB, Leonard Charles N/A 05 June 1994 1
LUCE, James Luce 22 April 1994 31 October 1999 1
MARRIOTT, John 02 May 2013 21 April 2015 1
MATTHEWS, Edward William 11 April 2001 05 May 2011 1
MAY, Derek John N/A 22 April 1994 1
MILES, Brynley John Miles 22 April 1994 26 September 1997 1
MILES, Davina Joan N/A 10 July 1992 1
MOLD, David John 02 May 2008 12 May 2016 1
NEAL, Susan Ann 27 April 2007 31 December 2019 1
OPENSHAW, Malcolm 04 September 2007 05 May 2011 1
OPENSHAW, Malcolm 24 September 1999 16 August 2000 1
PALLISTER, Michael Vaughan 05 May 2011 12 May 2016 1
READ, Patricia 23 April 2004 01 May 2014 1
ROBERTS, Winifred Ellen N/A 05 July 1993 1
ROGERS, Pamala 24 September 1999 04 September 2007 1
ROWLANDS, Dawn Christine 09 April 2014 26 August 2015 1
SHAVE, Harold John N/A 22 June 2001 1
SQUIBB, Albert Ernest 30 September 2000 21 April 2006 1
TAYLOR, Brian Arthur N/A 30 June 1993 1
VELLACOTT, Denzil Clive Hooper 09 July 1993 14 November 2000 1
VOLLER, Trevor William 14 February 2001 20 July 2005 1
WELLS, Kenneth John 10 July 1992 13 September 1995 1
WILLIAMS, Leslie George 10 July 1992 05 August 1995 1
Secretary Name Appointed Resigned Total Appointments
CANSDALE, Paul John 01 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 16 March 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 11 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 29 September 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 17 March 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
CH01 - Change of particulars for director 10 February 2015
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 07 May 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 08 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 23 October 2009
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AA - Annual Accounts 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 28 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 August 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 03 September 2003
AAMD - Amended Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 30 October 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 11 February 2000
287 - Change in situation or address of Registered Office 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 03 October 1995
288 - N/A 03 October 1995
288 - N/A 14 September 1995
363s - Annual Return 15 November 1994
288 - N/A 15 November 1994
287 - Change in situation or address of Registered Office 05 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 10 June 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 05 October 1993
288 - N/A 20 September 1993
288 - N/A 20 September 1993
AA - Annual Accounts 10 September 1993
288 - N/A 10 September 1993
288 - N/A 10 September 1993
363s - Annual Return 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 06 February 1992
363a - Annual Return 15 October 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 21 December 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
288 - N/A 30 January 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 22 December 1988
288 - N/A 11 November 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
363 - Annual Return 13 February 1987
288 - N/A 13 February 1987
AA - Annual Accounts 26 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.