About

Registered Number: 04518816
Date of Incorporation: 27/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 78 Grange Road, Olton, Solihull, West Midlands, B91 1DA

 

West Warwickshire Club Ltd was registered on 27 August 2002 and are based in Solihull, West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Rob 03 January 2013 - 1
WORTON, John 03 January 2013 - 1
FLEMING, Martin David 03 January 2013 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HARRADENCE, Michael 30 September 2009 - 1
BEARDMORE, Sandra 15 February 2006 11 September 2006 1
FRANKLIN, Shirley 27 August 2002 15 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 June 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 31 August 2017
AP01 - Appointment of director 31 August 2017
PSC02 - N/A 31 August 2017
AP01 - Appointment of director 31 August 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 04 July 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AR01 - Annual Return 15 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 01 July 2011
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 13 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP03 - Appointment of secretary 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 28 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 07 September 2007
225 - Change of Accounting Reference Date 04 October 2006
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.