About

Registered Number: 03152827
Date of Incorporation: 30/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW

 

The Wishaw Golf Club Ltd was registered on 30 January 1996, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Margaret Alison 30 January 1996 - 1
LANGLEY, Richard James 08 April 2019 - 1
WALLIS, Richard Spencer 30 January 1996 01 March 2014 1
WALLIS, Susan Kay 30 January 1996 01 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 27 June 2019
RESOLUTIONS - N/A 13 June 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 14 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 10 April 2000
RESOLUTIONS - N/A 07 January 2000
MEM/ARTS - N/A 07 January 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 19 February 1997
395 - Particulars of a mortgage or charge 27 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1996
287 - Change in situation or address of Registered Office 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.