Roxy Bingo Club (Sowerby Bridge) Ltd was founded on 23 May 1975, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Sykes, Sylvia May, Cartwright, Russell, Nuttall, Lee Stuart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTWRIGHT, Russell | 12 October 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYKES, Sylvia May | 14 March 2016 | - | 1 |
NUTTALL, Lee Stuart | 14 September 2010 | 14 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 13 November 2019 | |
AP01 - Appointment of director | 09 October 2019 | |
AA - Annual Accounts | 18 December 2018 | |
PSC01 - N/A | 06 November 2018 | |
CS01 - N/A | 06 November 2018 | |
PSC07 - N/A | 06 November 2018 | |
CS01 - N/A | 25 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 18 October 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 09 December 2016 | |
CS01 - N/A | 04 November 2016 | |
AD01 - Change of registered office address | 23 October 2016 | |
AP03 - Appointment of secretary | 04 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AP03 - Appointment of secretary | 14 September 2010 | |
TM02 - Termination of appointment of secretary | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA01 - Change of accounting reference date | 20 December 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 13 January 2009 | |
287 - Change in situation or address of Registered Office | 13 January 2009 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 29 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 December 2004 | |
288b - Notice of resignation of directors or secretaries | 29 December 2004 | |
AA - Annual Accounts | 20 April 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 17 April 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 28 March 2001 | |
363s - Annual Return | 16 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2001 | |
AA - Annual Accounts | 04 December 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 18 December 1998 | |
AA - Annual Accounts | 01 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1998 | |
363s - Annual Return | 07 January 1998 | |
395 - Particulars of a mortgage or charge | 13 June 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 29 March 1996 | |
363s - Annual Return | 05 January 1996 | |
AA - Annual Accounts | 05 May 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 25 March 1992 | |
AA - Annual Accounts | 17 March 1992 | |
363s - Annual Return | 07 January 1992 | |
363a - Annual Return | 12 April 1991 | |
AA - Annual Accounts | 04 February 1991 | |
363 - Annual Return | 23 May 1990 | |
AA - Annual Accounts | 03 April 1990 | |
395 - Particulars of a mortgage or charge | 23 January 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 11 July 1989 | |
AC05 - N/A | 02 June 1989 | |
395 - Particulars of a mortgage or charge | 30 August 1988 | |
AA - Annual Accounts | 14 April 1988 | |
363 - Annual Return | 12 April 1988 | |
363 - Annual Return | 12 April 1988 | |
363 - Annual Return | 18 September 1987 | |
AA - Annual Accounts | 15 May 1986 | |
363 - Annual Return | 15 May 1986 | |
MISC - Miscellaneous document | 23 May 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 05 June 1997 | Outstanding |
N/A |
Legal charge | 19 January 1990 | Fully Satisfied |
N/A |
Legal charge | 25 August 1988 | Fully Satisfied |
N/A |
Legal charge | 19 October 1984 | Fully Satisfied |
N/A |
Legal charge | 19 October 1984 | Fully Satisfied |
N/A |
Legal charge | 19 October 1984 | Fully Satisfied |
N/A |
Charge | 01 October 1980 | Fully Satisfied |
N/A |