NORTH DONCASTER DEVELOPMENT TRUST

Bentley Resource Centre Bentley Resource Centre, Bentley Doncaster, DN5 0AA, South Yorkshire
StatusACTIVE
Company No.04864374
Category
Incorporated12 Aug 2003
Age20 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORTH DONCASTER DEVELOPMENT TRUST is an active with number 04864374. It was incorporated 20 years, 9 months, 22 days ago, on 12 August 2003. The company address is Bentley Resource Centre Bentley Resource Centre, Bentley Doncaster, DN5 0AA, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Denman

Termination date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Diana Michaela Foster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Iris Beach

Change date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Patrick Burke

Termination date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Denman

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Mrs Lesley Elizabeth Wagstaff

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Michaela Foster

Appointment date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: David Stacey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason John Mounsey

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Waggitt

Termination date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Pamela Maureen Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr David Stacey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Jason John Mounsey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Waggitt

Appointment date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Caswell

Termination date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: William Mordue

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Thompson

Termination date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Anthony Sockett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Michael Hogarth

Appointment date: 2014-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-22

Officer name: Mrs Iris Beach

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hardy

Termination date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Kevin Millington

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Thiede

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Audrey Thompson

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Thiede

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Pamela Maureen Sutton

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Mr Anthony Sockett

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor John Mounsey

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Vanessa Powell-Holland

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: William Mordue

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivien Caswell

Change date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Patrick Burke

Change date: 2013-10-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Councillor Anthony Sockett

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Hardy

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bridget Mary Gill

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nic Davison

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nic Davison

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roselyn Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Seasman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hardy

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sprakes

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Hardy

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elsie Whittaker

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Isaacs

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Francis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Whitmore

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Patrick Burke

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Anthony Sockett

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Maureen Sutton

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor Roselyn Jones

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Councillor John Mounsey

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Powell-Holland

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Vivien Caswell

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Francis

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elsie Whittaker

Change date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Andrew Sprakes

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Alan Thomas Whitmore

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Audrey Thompson

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 11 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-11

Officer name: Alan Seasman

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Burke

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/08/09

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan whitmore / 12/08/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / colin thiede / 12/08/2009

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed william mordue

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed vanessa powell-holland

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed john michael patrick burke

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew george isaacs

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed colin thiede

Documents

View document PDF


Some Companies

DOUGLAS ADJUSTING LTD.

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:07432022
Status:ACTIVE
Category:Private Limited Company

GERARD CONSULTANCY LIMITED

16 AMBERLEY WAY,WICKWAR,GL12 8LP

Number:07968279
Status:ACTIVE
Category:Private Limited Company

IFIND LIMITED

1 ST CHERRIES,CREDITON,EX17 5EB

Number:03489967
Status:ACTIVE
Category:Private Limited Company

INNOVATIONTECH LTD

46 KIDNER CLOSE,LUTON,LU2 7SX

Number:07251027
Status:ACTIVE
Category:Private Limited Company

J.F. SMITH (ROOFING) LIMITED

PAMELA M ROE ASSOCIATES,BETHESDA,LLS7 3AG

Number:00883684
Status:LIQUIDATION
Category:Private Limited Company

ROOST LTD

22 REGENT AVENUE,LEEDS,LS18 4NJ

Number:11559051
Status:ACTIVE
Category:Private Limited Company

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