About

Registered Number: 06371386
Date of Incorporation: 14/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 22 Sevincott Close, Stratford-Upon-Avon, Warwickshire, CV37 9JX

 

Founded in 2007, The Warwickshire Union of Golf Clubs Ltd are based in Stratford-Upon-Avon in Warwickshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Nixon, Matthew Lee, Gardner, Neville, Nixon, Matthew Lee, Hayes, Graham George, Jewsbury, John Frederick for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Neville 15 March 2018 - 1
NIXON, Matthew Lee 04 April 2011 - 1
HAYES, Graham George 14 September 2007 31 March 2011 1
JEWSBURY, John Frederick 04 April 2011 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Matthew Lee 04 April 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 18 September 2017
RESOLUTIONS - N/A 22 May 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 15 September 2013
CH01 - Change of particulars for director 15 September 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 20 March 2013
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP03 - Appointment of secretary 13 April 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 02 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 08 May 2009
225 - Change of Accounting Reference Date 16 April 2009
363a - Annual Return 10 November 2008
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.