About

Registered Number: 06567880
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: 51 Sanville Gardens, Stanstead Abbotts, Ware, SG12 8GA,

 

Founded in 2008, Warriors Basketball Club Ltd are based in Ware, it's status in the Companies House registry is set to "Active". There are 13 directors listed for Warriors Basketball Club Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAINE, Daryl 06 October 2014 - 1
MCINTOSH, Derek Neil 01 May 2019 - 1
SANDIFORD, Marcus 06 October 2014 - 1
BAILEY, Dave 01 January 2009 05 July 2011 1
CLIFFORD, Tim 05 July 2011 04 May 2017 1
GRIFFIN, Angela 01 January 2009 01 July 2013 1
KELLY, Tom 01 July 2013 06 October 2014 1
MAIDMAN, Mark Peter 04 May 2017 30 April 2019 1
MARDLING, Keith 21 April 2008 08 January 2009 1
SAVIN, Vince 13 February 2009 05 July 2011 1
STENZEL, Jenny 05 July 2011 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nisha 01 May 2019 - 1
MARMO, Caroline Anne 16 April 2008 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 10 June 2019
AD01 - Change of registered office address 24 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
AP03 - Appointment of secretary 16 May 2019
AP01 - Appointment of director 16 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 24 January 2018
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 October 2015
CERTNM - Change of name certificate 09 July 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2014
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 03 May 2013
AD04 - Change of location of company records to the registered office 03 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
RESOLUTIONS - N/A 04 May 2010
RESOLUTIONS - N/A 22 March 2010
AAMD - Amended Accounts 02 February 2010
AA - Annual Accounts 19 August 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.