St Finbarrs Sporting LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2020)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-02-29 Trade Debtors £359,251 +13.20% Employees £0 0% Total assets £1,827,015 +3.15%
ST FINBARRS SOCIAL CLUB(COVENTRY)LIMITED
Company type Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) , Active Company Number 00575488 Record last updated Wednesday, May 17, 2023 5:41:26 AM UTC Official Address 5 Argosy Court Scimitar Way Whitley Business Park Cheylesmore There are 297 companies registered at this street
Locality Cheylesmore Region Coventry, England Postal Code CV34GA Sector Dormant Company
Visits ST FINBARRS SPORTING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2022-12 2024-9 2024-10 0 1 2 3 4 Tom Ryan (born on Feb 2, 1979), 15 companies
Document Type Publication date Download link Registry May 10, 2023 Appointment of a man as Teacher and Director Registry Sep 10, 2022 Resignation of one Director (a man) Registry Feb 28, 2020 Resignation of one Taxi Driver and one Director (a man) Registry Mar 1, 2019 Resignation of one Director (a man) Registry Mar 16, 2018 Resignation of 4 people: one Director (a man) Registry May 31, 2017 Resignation of one Director (a man) Registry Nov 1, 2016 Resignation of one Secretary (a man) Registry Nov 5, 2015 Appointment of a man as Secretary Registry Apr 30, 2015 Appointment of a man as Director Registry Jun 13, 2014 Annual return Financials May 16, 2014 Annual accounts Registry Oct 1, 2013 Resignation of one Director (a man) Registry Jun 27, 2013 Resignation of one Director Registry Jun 19, 2013 Resignation of one Director (a man) Registry Jun 17, 2013 Annual return Financials May 10, 2013 Annual accounts Registry Apr 11, 2013 Appointment of a man as Director Registry Apr 11, 2013 Appointment of a man as Director 5754... Registry Apr 11, 2013 Appointment of a woman as Director Registry Apr 11, 2013 Appointment of a man as Director Registry Apr 11, 2013 Appointment of a man as Director 5754... Registry Apr 11, 2013 Appointment of a man as Director Registry Apr 11, 2013 Resignation of one Director Registry Apr 11, 2013 Alteration to memorandum and articles Registry Apr 9, 2013 Change of name certificate Registry Apr 9, 2013 Notice of change of name nm01 - resolution Registry Apr 9, 2013 Company name change Registry Mar 23, 2013 Six appointments: a woman and 5 men,: a woman and 5 men Registry Mar 23, 2013 Resignation of one Director (a man) Registry Feb 21, 2013 Statement of companies objects Registry Feb 21, 2013 Alteration to memorandum and articles Financials Jul 24, 2012 Annual accounts Registry Jun 6, 2012 Annual return Registry Feb 20, 2012 Change of accounting reference date Financials Oct 5, 2011 Annual accounts Registry Jun 15, 2011 Annual return Registry Jan 6, 2011 Change of registered office address Registry Jun 4, 2010 Annual return Registry May 6, 2010 Change of particulars for director Registry May 6, 2010 Change of particulars for director 5754... Registry May 6, 2010 Change of particulars for director Registry May 6, 2010 Change of particulars for director 5754... Registry May 6, 2010 Change of particulars for director Registry May 6, 2010 Change of particulars for secretary Financials Mar 23, 2010 Annual accounts Registry Feb 28, 2010 Appointment of a man as Director Registry Dec 11, 2009 Appointment of a man as Director 5754... Registry Dec 11, 2009 Appointment of a man as Director Registry Dec 11, 2009 Appointment of a man as Director 5754... Registry Nov 13, 2009 Three appointments: 3 men Registry Jun 25, 2009 Annual return Registry Jun 23, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 23, 2009 Notice of change of directors or secretaries or in their particulars 5754... Financials Apr 13, 2009 Annual accounts Registry Dec 18, 2008 Resignation of a director Registry Dec 5, 2008 Resignation of one Director (a man) Financials Aug 26, 2008 Annual accounts Registry Jul 8, 2008 Annual return Registry Jul 6, 2007 Annual return 5754... Financials May 30, 2007 Annual accounts Registry Jul 5, 2006 Annual return Financials Apr 25, 2006 Annual accounts Registry Jan 17, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 25, 2005 Annual return Registry Jun 25, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Mar 30, 2005 Annual accounts Registry Jan 13, 2005 Particulars of a mortgage or charge Financials Nov 1, 2004 Annual accounts Registry Oct 31, 2004 Resignation of a director Registry Oct 1, 2004 Annual return Registry Oct 1, 2004 Resignation of one Director (a man) Registry Aug 16, 2004 Change in situation or address of registered office Registry Aug 4, 2004 Appointment of a secretary Registry Jul 28, 2004 Resignation of a director Registry Jul 28, 2004 Resignation of a secretary Registry Jul 28, 2004 Resignation of a director Registry Jun 12, 2004 Resignation of one Electro Plater and one Director (a man) Registry Dec 17, 2003 Appointment of a man as Retired and Secretary Financials Oct 31, 2003 Annual accounts Registry Aug 13, 2003 Annual return Registry May 9, 2003 Annual return 5754... Registry Jul 16, 2002 Particulars of a mortgage or charge Financials Jul 4, 2002 Annual accounts Financials Oct 31, 2001 Annual accounts 5754... Registry Aug 6, 2001 Annual return Registry Nov 8, 2000 Particulars of a mortgage or charge Registry Nov 1, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 12, 2000 Resignation of a director Registry Sep 12, 2000 Resignation of a director 5754... Registry Sep 12, 2000 Resignation of a director Registry Sep 12, 2000 Resignation of a director 5754... Financials Aug 4, 2000 Annual accounts Registry Jul 19, 2000 Annual return Registry Jul 6, 2000 Particulars of a mortgage or charge Registry Mar 6, 2000 Resignation of one Council Employee and one Director (a man) Registry Dec 31, 1999 Resignation of 2 people: one Taxi Proprietor, one Engine Fitter and one Director (a man) Registry Sep 6, 1999 Annual return Registry Sep 3, 1999 Resignation of a director Registry Sep 3, 1999 Appointment of a director Financials Jun 15, 1999 Annual accounts