BRISTOL ARROW BOWLING CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ARROW BOWLING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02245499

Incorporation date

19/04/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Bowling Green 80 Redland Road, Redland, Bristol BS6 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon03/01/2026
Director's details changed for Mr Peter Davis on 2026-01-03
dot icon31/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon05/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Appointment of Mrs Lynette May Brake as a director on 2024-11-03
dot icon07/11/2024
Appointment of Dr Kathryn Margaret Nicholls as a director on 2024-11-03
dot icon25/05/2024
Micro company accounts made up to 2023-10-31
dot icon31/12/2023
Confirmation statement made on 2023-12-31 with no updates
dot icon27/10/2023
Appointment of Mr John Ernest Richards as a director on 2023-10-27
dot icon31/03/2023
Micro company accounts made up to 2022-10-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-10-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-10-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Termination of appointment of Kenneth William Down as a director on 2020-12-31
dot icon03/02/2020
Micro company accounts made up to 2019-10-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon17/10/2019
Statement of company's objects
dot icon17/10/2019
Resolutions
dot icon31/01/2019
Micro company accounts made up to 2018-10-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/12/2018
Termination of appointment of David John Butcher as a secretary on 2018-12-15
dot icon07/08/2018
Notification of a person with significant control statement
dot icon24/07/2018
Cessation of David Butcher as a person with significant control on 2018-07-24
dot icon30/01/2018
Micro company accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Termination of appointment of Geoffrey Williams as a director on 2017-12-31
dot icon14/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/02/2017
Termination of appointment of Michael Payne as a director on 2016-11-07
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/11/2016
Appointment of Mr David John Butcher as a secretary on 2016-11-21
dot icon21/11/2016
Termination of appointment of Royston John Brown as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Royston John Brown as a director on 2016-11-21
dot icon10/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/01/2016
Appointment of Mr Peter Davis as a director on 2016-01-17
dot icon25/01/2016
Appointment of Mr Michael Payne as a director on 2016-01-17
dot icon02/01/2016
Annual return made up to 2015-12-31 no member list
dot icon07/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-12-31 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/01/2013
Annual return made up to 2012-12-31 no member list
dot icon19/12/2012
Termination of appointment of Laurence Dando as a director
dot icon15/09/2012
Termination of appointment of Paul Cooke as a director
dot icon18/02/2012
Annual return made up to 2011-12-31 no member list
dot icon17/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Appointment of Mr Geoffrey Williams as a director
dot icon04/12/2011
Termination of appointment of Paul Cooke as a secretary
dot icon10/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/01/2011
Annual return made up to 2010-12-31 no member list
dot icon02/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/01/2010
Annual return made up to 2009-12-31 no member list
dot icon09/01/2010
Director's details changed for Royston John Brown on 2010-01-09
dot icon09/01/2010
Director's details changed for Mr Clive William Ford on 2010-01-09
dot icon09/01/2010
Director's details changed for Kenneth William Down on 2010-01-09
dot icon09/01/2010
Director's details changed for Alan Herbert Castle on 2010-01-09
dot icon09/01/2010
Director's details changed for Mr Laurence Delhi Dando on 2010-01-09
dot icon09/01/2010
Director's details changed for Mr Paul Cooke on 2010-01-09
dot icon09/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/01/2009
Annual return made up to 31/12/08
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Director appointed mr laurence delhi dando
dot icon17/07/2008
Registered office changed on 17/07/2008 from 9 springfield avenue shirehampton bristol BS11 9TB
dot icon17/07/2008
Director appointed mr paul cooke
dot icon17/07/2008
Secretary appointed mr paul cooke
dot icon17/07/2008
Appointment terminated secretary laurence dando
dot icon10/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon10/01/2008
Annual return made up to 31/12/07
dot icon20/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Annual return made up to 31/12/06
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/02/2006
Annual return made up to 31/12/05
dot icon09/02/2006
Director resigned
dot icon05/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/01/2005
Annual return made up to 31/12/04
dot icon08/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon24/01/2003
New director appointed
dot icon24/01/2003
Annual return made up to 31/12/02
dot icon24/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/01/2002
Annual return made up to 31/12/01
dot icon25/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/02/2001
Annual return made up to 31/12/00
dot icon07/02/2001
Accounts for a small company made up to 2000-10-31
dot icon21/09/2000
Full accounts made up to 1999-10-31
dot icon31/01/2000
Annual return made up to 31/12/99
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Full accounts made up to 1998-10-31
dot icon04/02/1999
Annual return made up to 31/12/98
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Full accounts made up to 1997-10-31
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Annual return made up to 31/12/97
dot icon22/01/1997
Full accounts made up to 1996-10-31
dot icon22/01/1997
Annual return made up to 31/12/96
dot icon02/02/1996
Full accounts made up to 1995-10-31
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Director resigned
dot icon02/02/1996
Annual return made up to 31/12/95
dot icon02/03/1995
Full accounts made up to 1994-10-31
dot icon02/03/1995
Annual return made up to 31/12/94
dot icon04/05/1994
Full accounts made up to 1993-10-31
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
Annual return made up to 31/12/93
dot icon12/03/1993
Annual return made up to 31/12/92
dot icon03/03/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon03/03/1993
New director appointed
dot icon15/02/1992
Full accounts made up to 1991-10-31
dot icon15/02/1992
Annual return made up to 31/12/91
dot icon30/01/1992
New director appointed
dot icon30/01/1992
New director appointed
dot icon30/01/1992
New director appointed
dot icon30/01/1992
New director appointed
dot icon20/02/1991
Full accounts made up to 1990-10-31
dot icon04/02/1991
Director resigned;new director appointed
dot icon04/02/1991
Annual return made up to 31/12/90
dot icon05/03/1990
New director appointed
dot icon05/03/1990
Full accounts made up to 1989-10-31
dot icon05/03/1990
Annual return made up to 31/10/89
dot icon11/07/1989
Full accounts made up to 1988-10-31
dot icon11/07/1989
Annual return made up to 01/07/89
dot icon12/09/1988
Accounting reference date notified as 31/10
dot icon19/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.46K
-
0.00
-
-
2022
0
46.15K
-
0.00
-
-
2022
0
46.15K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.15K £Ascended11.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Clive William
Director
24/01/1999 - Present
-
Richards, John Ernest
Director
27/10/2023 - Present
2
Nicholls, Kathryn Margaret, Dr
Director
03/11/2024 - Present
-
Brake, Lynette May
Director
03/11/2024 - Present
-
Castle, Alan Herbert
Director
08/01/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL ARROW BOWLING CLUB LIMITED

BRISTOL ARROW BOWLING CLUB LIMITED is an(a) Active company incorporated on 19/04/1988 with the registered office located at The Bowling Green 80 Redland Road, Redland, Bristol BS6 6AG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL ARROW BOWLING CLUB LIMITED?

toggle

BRISTOL ARROW BOWLING CLUB LIMITED is currently Active. It was registered on 19/04/1988 .

Where is BRISTOL ARROW BOWLING CLUB LIMITED located?

toggle

BRISTOL ARROW BOWLING CLUB LIMITED is registered at The Bowling Green 80 Redland Road, Redland, Bristol BS6 6AG.

What does BRISTOL ARROW BOWLING CLUB LIMITED do?

toggle

BRISTOL ARROW BOWLING CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRISTOL ARROW BOWLING CLUB LIMITED?

toggle

The latest filing was on 03/01/2026: Director's details changed for Mr Peter Davis on 2026-01-03.