BRITISH ATHLETICS SUPPORTERS CLUB LIMITED

28 Orchard Avenue, Whitchurch, SY13 1WD, England
StatusACTIVE
Company No.07220739
Category
Incorporated12 Apr 2010
Age14 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

BRITISH ATHLETICS SUPPORTERS CLUB LIMITED is an active with number 07220739. It was incorporated 14 years, 1 month, 22 days ago, on 12 April 2010. The company address is 28 Orchard Avenue, Whitchurch, SY13 1WD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 May 2024

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: 17 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: 28 Orchard Avenue Whitchurch SY13 1WD

Change date: 2023-09-19

Old address: 37 Hawthorn Grove Heaton Moor Stockport Cheshire SK4 4HZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Anthony Standerline

Appointment date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Jon Carrique Philip Mason

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Carrique Philip Mason

Termination date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2022

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: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-25

Officer name: Mrs Kate Melanie Heath

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-23

Officer name: Mr John Anthony Standerline

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Margaret Taylor

Termination date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-17

Officer name: Jack Michael Miller

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2019

Action Date: 28 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-28

Officer name: Philip Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2019

Action Date: 15 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kenneth Edward Pallett

Appointment date: 2019-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

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: 25 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Christopher Derrick Bradford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jillian Margaret Taylor

Appointment date: 2016-05-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Richard Dear

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 06 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 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: 16 Dec 2014

Action Date: 07 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-07

Officer name: John Anthony Standerline

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Hope

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Raymond

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cooper

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Burgess

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

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: 22 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcdonough

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Masters

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Sibthorp

Appointment date: 2012-10-07

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Mcdonough

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jon Carrique Philip Mason

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Derrick Bradford

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Harris

Documents

View document PDF

Legacy

Date: 28 Feb 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM02 was removed from the register on 08/06/2012 as it was invalid

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Burgess

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person director company with change date

Date: 08 May 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Raymond

Change date: 2011-05-08

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Thompson

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard John Cooper

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Michael Masters

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Raymond

Documents

View document PDF

Change account reference date company current extended

Date: 26 Aug 2010

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 12 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYPHER CONSULTING LIMITED

20 ECCLESBOURNE APARTMENTS,LONDON,N1 3GG

Number:11538247
Status:ACTIVE
Category:Private Limited Company

I AM MADE LTD

SPIKE ISLAND,BRISTOL,BS1 6UX

Number:07839645
Status:ACTIVE
Category:Private Limited Company

JOHN HORN RAIL LTD

29 ACORN COURT,GLASGOW,G40 4UH

Number:SC548285
Status:ACTIVE
Category:Private Limited Company

MALPEFLOW LTD

FLAT 5,SURBITON,KT6 4TN

Number:11648498
Status:ACTIVE
Category:Private Limited Company

PAGETURNERS LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:05001701
Status:ACTIVE
Category:Private Limited Company

STONEWORX.SW LTD

HILLSIDE,PAIGNTON,TQ3 1TA

Number:09846268
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