DONCASTER ATHLETIC CLUB

Keepmoat Stadium Keepmoat Stadium, Doncaster, DN4 5JW, South Yorkshire
StatusACTIVE
Company No.05907679
Category
Incorporated16 Aug 2006
Age17 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

DONCASTER ATHLETIC CLUB is an active with number 05907679. It was incorporated 17 years, 10 months, 5 days ago, on 16 August 2006. The company address is Keepmoat Stadium Keepmoat Stadium, Doncaster, DN4 5JW, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Mrs Sara Ann Monteith

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-05

Officer name: Ms Pamela Rose Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerard Brown

Termination date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Anthony Gerard Brown

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-05

Officer name: Tamhra Grace

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-05

Officer name: Ms Pamela Rose Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2018

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-05

Officer name: Glen Barry Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Second filing of director termination with name

Date: 07 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Gillian Ann Winmill

Documents

View document PDF

Second filing of director termination with name

Date: 07 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Daniel James Winmill

Documents

View document PDF

Second filing of director termination with name

Date: 07 Jun 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Terence Michael Winmill

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Terence Michael Winmill

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Daniel James Winmill

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Gillian Ann Winmill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Harrison

Termination date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-17

Officer name: Mr Daniel James Winmill

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-08

Officer name: Mr Terry Winmill

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gill Winmill

Change date: 2013-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-08

Officer name: Miss Tamhra Grace

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tamhra Grace

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Winmill

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gill Winmill

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Page

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lilley

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Scott Grant

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Stanger

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Lilley

Change date: 2009-11-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Page

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Parrish

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Diana Stanger

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Susan Carole Parrish

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Kevin Lincoln

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Hudson

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Harrison

Change date: 2009-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Glen Barry Barnes

Change date: 2009-10-23

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david grayson

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/09

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael bailey

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca holdsworth

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mark hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david grayson

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed diana stanger

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher firth

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed susan parrish

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed steven harrison

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/08/07

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 16/02/07 from: unit 3 kirk sandall industrial estate sandall stones road kirk sandall doncaster south yorkshire DN3 1QR

Documents

View document PDF

Incorporation company

Date: 16 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIESPARK LIMITED

25 DAISY BANK CRESCENT,WALSALL,WS5 3BH

Number:04937335
Status:ACTIVE
Category:Private Limited Company

KINDERGARTEN (SCOTLAND) LIMITED

4 WEST CRAIBSTONE STREET,,AB11 6YL

Number:SC146118
Status:ACTIVE
Category:Private Limited Company

NOSTA TECH LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07482367
Status:ACTIVE
Category:Private Limited Company

SCOTIA SPICE FOODS LIMITED

19 GREEK THOMSON ROAD,GLASGOW,G63 0RE

Number:SC470081
Status:ACTIVE
Category:Private Limited Company

SKG CONSULTING LIMITED

33 THE MARKET,CARSHALTON,SM5 1AG

Number:06084295
Status:ACTIVE
Category:Private Limited Company

THE LUEIS GROUP LTD

18 SCRIBERS DRIVE SCRIBERS DRIVE,NORTHAMPTON,NN5 4ES

Number:11756486
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