About

Registered Number: 00663222
Date of Incorporation: 24/06/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: 51 Newton Road, Mumbles, Swansea, SA3 4BD,

 

The Pines Country Club (Swansea) Ltd was founded on 24 June 1960 and has its registered office in Swansea. There are 6 directors listed for this organisation at Companies House. We don't currently know the number of employees at The Pines Country Club (Swansea) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, David Jeremy N/A 07 February 2007 1
BOLTON, Desmond N/A 28 February 2002 1
BOLTON, Desmond Philip N/A 07 February 2007 1
BOLTON, Nigel 07 February 2007 08 November 2016 1
BOLTON, Paul Wayne 31 December 1997 08 November 2016 1
BOLTON, Vera Rose N/A 28 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 May 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 14 January 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 30 June 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
353 - Register of members 06 December 2007
287 - Change in situation or address of Registered Office 19 October 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 11 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 27 April 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 25 May 1990
363 - Annual Return 25 May 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 06 February 1990
395 - Particulars of a mortgage or charge 14 July 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
288 - N/A 31 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 07 November 1983
NEWINC - New incorporation documents 24 June 1960

Mortgages & Charges

Description Date Status Charge by
Charge 11 July 1989 Fully Satisfied

N/A

Legal charge 04 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.