CLIFTONVILLE BOWLING CLUB, LIMITED

Register to unlock more data on OkredoRegister

CLIFTONVILLE BOWLING CLUB, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

R0000144

Incorporation date

12/06/1919

Size

Micro Entity

Contacts

Registered address

Registered address

13-23 Knutsford Drive, Belfast, BT14 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1921)
dot icon16/11/2025
Micro company accounts made up to 2025-08-31
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon11/05/2024
Micro company accounts made up to 2023-08-31
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/08/2023
Registration of charge R00001440006, created on 2023-08-25
dot icon25/08/2023
Satisfaction of charge 3 in full
dot icon17/08/2023
Satisfaction of charge R00001440005 in full
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon29/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon08/11/2021
Termination of appointment of Kevin O'neill as a director on 2021-01-01
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon29/10/2020
Appointment of Mr Tommy Boyle as a secretary on 2020-01-01
dot icon29/10/2020
Appointment of Mr Francisco Fitzpatrick as a director on 2020-01-01
dot icon28/10/2020
Appointment of Mr Michael Rafferty as a director on 2020-01-01
dot icon28/10/2020
Appointment of Mr Campbell Porter as a director on 2020-01-01
dot icon28/10/2020
Termination of appointment of Aileesh Mcgirr as a director on 2020-01-01
dot icon28/10/2020
Appointment of Mr Eamonn Mckenna as a director on 2020-01-01
dot icon28/10/2020
Termination of appointment of Patrick Mcgirr as a director on 2020-01-01
dot icon28/10/2020
Termination of appointment of Gerry Sowney as a director on 2020-01-01
dot icon28/10/2020
Termination of appointment of Miriam Millward as a director on 2020-01-01
dot icon28/10/2020
Appointment of Mr Kevin O'neill as a director on 2020-01-01
dot icon28/10/2020
Director's details changed for Tommy Boyle on 2020-01-01
dot icon28/10/2020
Termination of appointment of Tommy Johnston as a director on 2020-01-01
dot icon28/10/2020
Termination of appointment of Alice Patricia Mcgirr as a secretary on 2020-01-01
dot icon28/10/2020
Termination of appointment of Brendan Canavan as a director on 2020-05-20
dot icon28/10/2020
Termination of appointment of Thomas Killen as a director on 2020-01-01
dot icon20/10/2020
Registration of charge R00001440005, created on 2020-10-20
dot icon15/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-08-31
dot icon11/06/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/10/2018
Notification of a person with significant control statement
dot icon03/05/2018
Micro company accounts made up to 2017-08-31
dot icon03/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/09/2017
Satisfaction of charge 2 in full
dot icon18/09/2017
Satisfaction of charge 3 in part
dot icon18/09/2017
Satisfaction of charge 4 in full
dot icon13/09/2017
All of the property or undertaking has been released from charge 2
dot icon06/07/2017
Confirmation statement made on 2017-04-27 with updates
dot icon19/05/2017
Micro company accounts made up to 2016-08-31
dot icon10/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon19/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon05/08/2013
Appointment of Alice Patricia Mcgirr as a secretary on 2013-04-27
dot icon05/08/2013
Termination of appointment of Brendan Canavan as a secretary on 2013-04-27
dot icon26/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/07/2011
Director's details changed for Brendan Canavan on 2011-04-25
dot icon29/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Thomas Killen on 2010-04-27
dot icon13/07/2010
Director's details changed for Tommy Johnston on 2010-04-27
dot icon13/07/2010
Director's details changed for Leonard Mckenna on 2010-04-27
dot icon13/07/2010
Director's details changed for Miriam Millward on 2010-04-27
dot icon13/07/2010
Director's details changed for Gerry Sowney on 2010-04-27
dot icon13/07/2010
Director's details changed for Aileesh Mcgirr on 2010-04-27
dot icon13/07/2010
Director's details changed for Patrick Mcgirr on 2010-04-27
dot icon13/07/2010
Director's details changed for Tommy Boyle on 2010-04-27
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/03/2010
Withdraw the company strike off application
dot icon05/02/2010
First Gazette notice for voluntary strike-off
dot icon01/10/2009
31/12/66 annual return
dot icon01/10/2009
Particulars re directors
dot icon08/07/2009
31/08/08 annual accts
dot icon01/07/2009
Change of dirs/sec
dot icon01/07/2009
Change of dirs/sec
dot icon01/07/2009
Change of dirs/sec
dot icon01/07/2009
27/04/09
dot icon22/02/2009
27/04/07
dot icon22/02/2009
27/04/05
dot icon06/11/2008
Statutory declaration
dot icon06/11/2008
27/04/08
dot icon10/10/2008
27/04/05
dot icon10/10/2008
Ret by co purch own shars
dot icon09/06/2008
31/08/07 annual accts
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon12/05/2008
Change of dirs/sec
dot icon06/02/2008
Ret by co purch own shars
dot icon20/09/2007
31/08/06 annual accts
dot icon19/07/2006
31/08/05 annual accts
dot icon30/05/2006
27/04/06 annual return shuttle
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon15/05/2006
Change of dirs/sec
dot icon08/07/2005
31/08/04 annual accts
dot icon19/07/2004
31/08/03 annual accts
dot icon14/05/2004
Change of dirs/sec
dot icon14/05/2004
27/04/04 annual return shuttle
dot icon04/07/2003
31/08/02 annual accts
dot icon19/05/2003
27/04/03 annual return shuttle
dot icon12/05/2003
Change of dirs/sec
dot icon09/07/2002
31/08/01 annual accts
dot icon01/05/2002
Change of dirs/sec
dot icon01/05/2002
Change of dirs/sec
dot icon01/05/2002
Change of dirs/sec
dot icon01/05/2002
27/04/02 annual return shuttle
dot icon01/05/2002
Change of dirs/sec
dot icon25/10/2001
Change of dirs/sec
dot icon29/08/2001
31/08/00 annual accts
dot icon28/11/2000
27/04/00 annual return shuttle
dot icon22/11/2000
Change of dirs/sec
dot icon04/07/2000
31/08/99 annual accts
dot icon09/07/1999
31/08/98 annual accts
dot icon03/06/1999
27/04/99 annual return shuttle
dot icon03/06/1999
Change of dirs/sec
dot icon03/06/1999
Change of dirs/sec
dot icon03/06/1999
Change of dirs/sec
dot icon03/06/1999
Change of dirs/sec
dot icon03/06/1999
Change of dirs/sec
dot icon10/08/1998
27/04/98 annual return shuttle
dot icon01/07/1998
31/08/97 annual accts
dot icon25/01/1998
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon13/11/1997
Change of dirs/sec
dot icon06/10/1997
27/04/96 annual return shuttle
dot icon06/10/1997
27/04/97 annual return shuttle
dot icon16/09/1997
31/08/96 annual accts
dot icon03/09/1997
Withdraw strike off
dot icon02/07/1996
App. For strike off
dot icon12/12/1995
31/08/95 annual accts
dot icon12/06/1995
Change of dirs/sec
dot icon12/06/1995
Change of dirs/sec
dot icon12/06/1995
Change of dirs/sec
dot icon12/06/1995
Change of dirs/sec
dot icon12/06/1995
Change of dirs/sec
dot icon02/06/1995
31/12/94 annual accts
dot icon30/05/1995
27/04/95 annual return shuttle
dot icon29/04/1994
27/04/94 annual return shuttle
dot icon23/12/1993
31/08/93 annual accts
dot icon29/06/1993
Change of dirs/sec
dot icon29/06/1993
Change of dirs/sec
dot icon29/06/1993
Change of dirs/sec
dot icon29/06/1993
Change of dirs/sec
dot icon29/06/1993
Change of dirs/sec
dot icon29/06/1993
Change of dirs/sec
dot icon16/06/1993
27/04/93 annual return shuttle
dot icon23/01/1993
31/08/92 annual accts
dot icon19/05/1992
31/08/91 annual accts
dot icon08/05/1992
27/04/92 annual return form
dot icon01/07/1991
31/08/90 annual accts
dot icon04/04/1991
14/01/91 annual return
dot icon14/08/1990
14/01/90 annual return
dot icon02/07/1990
31/08/89 annual accts
dot icon17/11/1989
31/08/88 annual accts
dot icon20/06/1989
Updated mem and arts
dot icon30/03/1989
Resolutions
dot icon20/03/1989
14/01/89 annual return
dot icon10/11/1988
Particulars of a mortgage charge
dot icon05/03/1988
31/08/87 annual accts
dot icon01/03/1988
14/01/88 annual return
dot icon18/02/1988
Change of dirs/sec
dot icon28/09/1987
14/01/87 annual return
dot icon24/09/1987
31/08/86 annual accts
dot icon18/09/1986
31/08/85 annual accts
dot icon18/09/1986
Change of dirs/sec
dot icon05/09/1986
14/03/86 annual return
dot icon19/08/1986
Change of dirs/sec
dot icon18/08/1986
31/08/85 annual accts
dot icon07/08/1985
14/01/85 annual return
dot icon02/07/1985
Particulars of a mortgage charge
dot icon01/04/1985
Change of dirs/sec
dot icon01/04/1985
Change of dirs/sec
dot icon01/04/1985
Change of dirs/sec
dot icon01/04/1985
Change of dirs/sec
dot icon01/04/1985
Change of dirs/sec
dot icon01/04/1985
Change of dirs/sec
dot icon01/04/1985
Change of dirs/sec
dot icon08/03/1985
31/08/84 annual accts
dot icon02/05/1984
Updated mem and arts
dot icon10/04/1984
Resolutions
dot icon14/02/1984
31/08/83 annual accts
dot icon13/02/1984
Particulars re directors
dot icon13/02/1984
31/12/84 annual return
dot icon13/02/1984
Particulars re directors
dot icon13/02/1984
31/12/83 annual accts
dot icon13/02/1984
Particulars re directors
dot icon13/02/1984
Particulars re directors
dot icon26/10/1983
Particulars re directors
dot icon31/08/1983
Particulars of a mortgage charge
dot icon26/05/1983
31/12/81 annual return
dot icon26/05/1983
31/12/82 annual return
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon16/05/1983
Particulars re directors
dot icon22/02/1983
31/12/82 annual return
dot icon22/07/1982
Notice of ARD
dot icon27/05/1981
31/12/81 annual return
dot icon18/02/1980
Particulars re directors
dot icon28/01/1980
31/12/79 annual return
dot icon30/01/1979
Particulars re directors
dot icon30/01/1979
Sit of register of mems
dot icon22/01/1979
31/12/78 annual return
dot icon22/01/1979
Particulars re directors
dot icon20/01/1978
31/12/77 annual return
dot icon20/01/1978
Particulars re directors
dot icon27/07/1977
Particulars re directors
dot icon04/05/1977
Particulars re directors
dot icon25/01/1977
31/12/76 annual return
dot icon20/01/1976
31/12/75 annual return
dot icon20/05/1975
Particulars re directors
dot icon26/02/1975
Particulars re directors
dot icon18/02/1975
31/12/74 annual return
dot icon18/02/1975
Particulars re directors
dot icon05/02/1974
Particulars re directors
dot icon18/01/1974
Particulars re directors
dot icon18/01/1974
31/12/73 annual return
dot icon27/11/1973
Particulars re directors
dot icon06/07/1973
Particulars re directors
dot icon23/03/1973
Particulars re directors
dot icon23/02/1973
Particulars re directors
dot icon04/01/1973
31/12/72 annual return
dot icon02/05/1972
Particulars re directors
dot icon11/01/1972
31/12/71 annual return
dot icon11/01/1972
Particulars re directors
dot icon01/02/1971
Particulars re directors
dot icon11/01/1971
01/01/71 annual return
dot icon11/01/1971
31/12/70 annual return
dot icon09/04/1970
Particulars re directors
dot icon09/04/1970
31/12/70 annual return
dot icon21/03/1969
Particulars re directors
dot icon21/03/1969
31/12/69 annual return
dot icon02/05/1968
31/12/68 annual return
dot icon10/04/1968
Particulars re directors
dot icon20/03/1968
31/12/67 annual return
dot icon21/11/1967
Memorandum
dot icon10/11/1967
Resolutions
dot icon10/11/1967
Not of incr in nom cap
dot icon27/10/1967
Stat inc in nominal cap
dot icon22/02/1966
Particulars re directors
dot icon02/02/1966
Particulars re directors
dot icon02/02/1966
31/12/65 annual return
dot icon26/01/1965
31/12/64 annual return
dot icon26/01/1965
Particulars re directors
dot icon10/04/1964
31/12/64 annual return
dot icon10/04/1964
Particulars re directors
dot icon19/06/1963
31/12/63 annual return
dot icon07/05/1962
Particulars re directors
dot icon07/05/1962
31/12/62 annual return
dot icon27/03/1962
Particulars re directors
dot icon27/02/1962
31/12/61 annual return
dot icon07/04/1961
Particulars re directors
dot icon20/03/1961
31/12/60 annual return
dot icon14/03/1960
31/12/59 annual return
dot icon25/06/1959
Particulars re directors
dot icon11/06/1959
31/12/58 annual return
dot icon27/02/1958
31/12/57 annual return
dot icon30/05/1956
Particulars re directors
dot icon05/04/1956
31/12/56 annual return
dot icon05/04/1956
31/12/55 annual return
dot icon05/10/1954
31/12/54 annual return
dot icon09/02/1954
31/12/53 annual return
dot icon03/06/1952
Particulars re directors
dot icon25/04/1952
31/12/52 annual return
dot icon27/08/1951
31/12/51 annual return
dot icon27/04/1950
Particulars re directors
dot icon27/04/1950
31/12/50 annual return
dot icon26/04/1949
Particulars re directors
dot icon26/04/1949
31/12/49 annual return
dot icon12/03/1948
31/12/48 annual return
dot icon26/03/1947
31/12/47 annual return
dot icon06/08/1946
31/12/45 annual return
dot icon06/08/1946
31/12/46 annual return
dot icon22/03/1944
Particulars re directors
dot icon22/03/1944
31/12/44 annual return
dot icon19/03/1943
Particulars re directors
dot icon19/03/1943
31/12/43 annual return
dot icon28/04/1942
Particulars re directors
dot icon28/04/1942
31/12/42 annual return
dot icon19/03/1941
Particulars re directors
dot icon19/03/1941
31/12/41 annual return
dot icon26/03/1940
31/12/40 annual return
dot icon21/03/1939
31/12/39 annual return
dot icon21/03/1939
Particulars re directors
dot icon25/03/1938
Particulars re directors
dot icon25/03/1938
31/12/38 annual return
dot icon22/03/1937
Particulars re directors
dot icon22/03/1937
31/12/37 annual return
dot icon24/03/1936
31/12/36 annual return
dot icon24/03/1936
Particulars re directors
dot icon19/03/1935
31/12/35 annual return
dot icon20/03/1934
31/12/34 annual return
dot icon18/03/1933
31/12/33 annual return
dot icon18/03/1933
Particulars re directors
dot icon04/05/1932
31/12/32 annual return
dot icon07/05/1931
Particulars re directors
dot icon07/05/1931
31/12/31 annual return
dot icon07/04/1930
31/12/30 annual return
dot icon25/05/1929
31/12/29 annual return
dot icon16/05/1929
Particulars re directors
dot icon24/03/1928
31/12/28 annual return
dot icon11/04/1927
31/12/27 annual return
dot icon08/04/1927
Particulars re directors
dot icon12/03/1926
31/12/26 annual return
dot icon12/03/1926
Particulars re directors
dot icon13/03/1925
Particulars re directors
dot icon13/03/1925
31/12/25 annual return
dot icon17/02/1925
Return of allots (cash)
dot icon06/12/1924
Return of allots (cash)
dot icon13/08/1924
Return of allots (cash)
dot icon21/03/1924
Particulars re directors
dot icon21/03/1924
31/12/24 annual return
dot icon05/09/1923
Articles
dot icon05/09/1923
Stat pars of co on recons
dot icon05/09/1923
Memorandum
dot icon05/07/1923
Return of allots (cash)
dot icon11/05/1923
Mortgage satisfaction
dot icon27/03/1923
Particulars re directors
dot icon27/03/1923
31/12/23 annual return
dot icon04/08/1922
Return of allots (cash)
dot icon24/03/1922
31/12/22 annual return
dot icon21/03/1922
Particulars re directors
dot icon24/06/1921
Return of allots (cash)
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.89K
-
0.00
-
-
2022
0
94.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Boyle, Tommy
Director
24/09/2007 - Present
-
Rafferty, Michael
Director
01/01/2020 - Present
-
Porter, Campbell
Director
01/01/2020 - Present
-
Mckenna, Eamonn
Director
01/01/2020 - Present
-
Mckenna, Leonard
Director
24/04/2002 - Present
-

Persons with Significant Control

1
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 CLIFTONVILLE BOWLING CLUB, LIMITED

CLIFTONVILLE BOWLING CLUB, LIMITED is an(a) Active company incorporated on 12/06/1919 with the registered office located at 13-23 Knutsford Drive, Belfast, BT14 6LZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTONVILLE BOWLING CLUB, LIMITED?

toggle

CLIFTONVILLE BOWLING CLUB, LIMITED is currently Active. It was registered on 12/06/1919 .

Where is CLIFTONVILLE BOWLING CLUB, LIMITED located?

toggle

CLIFTONVILLE BOWLING CLUB, LIMITED is registered at 13-23 Knutsford Drive, Belfast, BT14 6LZ.

What does CLIFTONVILLE BOWLING CLUB, LIMITED do?

toggle

CLIFTONVILLE BOWLING CLUB, LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CLIFTONVILLE BOWLING CLUB, LIMITED?

toggle

The latest filing was on 16/11/2025: Micro company accounts made up to 2025-08-31.