INCORPORATED ASSOCIATION OF ORGANISTS(THE)

2 Gillity Avenue, Walsall, WS5 3PH, England
StatusACTIVE
Company No.00242823
Category
Incorporated07 Oct 1929
Age94 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

INCORPORATED ASSOCIATION OF ORGANISTS(THE) is an active with number 00242823. It was incorporated 94 years, 8 months, 9 days ago, on 07 October 1929. The company address is 2 Gillity Avenue, Walsall, WS5 3PH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-03

Officer name: Mr Clive Parry Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Julian Morris

Appointment date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Richard Evans

Notification date: 2019-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-06

Psc name: Richard Martin Allen

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 06 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alan Taylor

Change date: 2019-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-06

Officer name: Mr Paul Richard Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Rosemary Evans

Appointment date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-01

Officer name: Mr Alan Taylor

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Taylor

Change date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Holdsworth

Appointment date: 2018-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: William Malcolm Hawke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: 2 Gility Avenue Gillity Avenue Walsall WS5 3PH England

New address: 2 Gillity Avenue Walsall WS5 3PH

Change date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Taylor

Notification date: 2017-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-01

Officer name: Mr Alan Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-30

Officer name: William Malcolm Hawke

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Malcolm Hawke

Cessation date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-13

New address: 2 Gility Avenue Gillity Avenue Walsall WS5 3PH

Old address: C/O Malcolm Hawke 13 st. Floras Road Littlehampton West Sussex BN17 6BD

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-01

Officer name: Donald Anthony Acott Roworth

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Peter James Anthony Yardley-Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Nigel Philip James Morris

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mr. William Malcolm Hawke

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Donald Anthony Acott Roworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donald Anthony Acott Roworth

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Mcewan Dempster Chryssides

Termination date: 2016-07-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Saint

Appointment date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwywneth Jeanne Cawley

Termination date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barry Davis

Termination date: 2015-03-11

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-21

Officer name: Mr Richard Martin Allen

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: William John Stormont

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Robertson Balding

Appointment date: 2014-07-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Peter James Anthony Yardley-Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-09

Officer name: Peter James Anthony Yardley-Jones

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alan Taylor

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Nov 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 09 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-09

Officer name: Donald Anthony Acott Roworth

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Donald Anthony Acott Roworth

Change date: 2011-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Anthony Yardley-Jones

Change date: 2010-09-01

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Chatfield

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Hawke

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Chatfield

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Donald Anthony Acott Roworth

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: 19 the Poplars Gosforth Newcastle upon Tyne Tyne and Wear NE3 4AE

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Malcolm Hawke

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Malcolm Hawke

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Donald Anthony Acott Roworth

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter James Anthony Yardley-Jones

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Philip James Morris

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Barry Davis

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: William John Stormont

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter Vincent Chatfield

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Gwywneth Jeanne Cawley

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fiona Mcewan Dempster Chryssides

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard popple

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/08

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed william john stormont

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william stormont

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from 17 woodland road northfield birmingham west midlands B31 2HU

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter page

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter james anthony yardley-jones

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william stormont

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter vincent chatfield

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/07

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/09/06

Documents

View document PDF


Some Companies

DRUMCREE COMMUNITY CO-OPERATIVE LIMITED

211 CHURCHILL PARK,CO ARMAGH,BT62 1EU

Number:NP000330
Status:ACTIVE
Category:Industrial and Provident Society

EDEN PROPERTY INVESTMENTS LIMITED

76A COALISLAND ROAD,CO TYRONE,BT71 6JS

Number:NI059277
Status:ACTIVE
Category:Private Limited Company

HANDYMAN SERVICES (LONDON) LTD

15 SHREWTON ROAD,LONDON,SW17 9HZ

Number:08541941
Status:ACTIVE
Category:Private Limited Company

LUD GROUP LIMITED

WS.V122, VOX STUDIOS,LONDON,SE11 5JH

Number:08982297
Status:ACTIVE
Category:Private Limited Company

S & H STEEL FRAMES LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:08529486
Status:ACTIVE
Category:Private Limited Company

THE OAKS (LITHERLAND) MANAGEMENT COMPANY LIMITED

50-52 BRIDGE ROAD,LIVERPOOL,L21 6PH

Number:10547736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source