BASSETLAW COMMUNITY AND VOLUNTARY SERVICE

The Old Abbey School The Old Abbey School, Worksop, S80 2BU, Nottinghamshire
StatusACTIVE
Company No.07232206
Category
Incorporated22 Apr 2010
Age14 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

BASSETLAW COMMUNITY AND VOLUNTARY SERVICE is an active with number 07232206. It was incorporated 14 years, 1 month, 8 days ago, on 22 April 2010. The company address is The Old Abbey School The Old Abbey School, Worksop, S80 2BU, Nottinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mrs Jane Elizabeth Yates

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Miss Sylvia Dwamenah Acquah

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Walker

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Irene Fowkes

Appointment date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 03 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-03

Officer name: Derek Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Scott James Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Elizabeth Marion Prime

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marzena Karp-Singh

Termination date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Spencer

Termination date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marzena Karp-Singh

Appointment date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-07

Officer name: David Jeremy Chaplin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Farncombe

Termination date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Angela Norwood-Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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: 22 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

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: 04 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Mrs Angela Norwood-Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremy Chaplin

Appointment date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Alan Diggles

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Ms Sarah Farncombe

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Graham Taylor

Termination date: 2016-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Stephen Lee Saddington

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Ronald Edgar Gray

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-25

Officer name: Ronald Edgar Gray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Gergory Arthur Herdman

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 14 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Millar

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Diggles

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Paget

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Paget

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie Spencer

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: Dukeries Centre Park Street Worksop Nottinghamshire S80 1HH

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-21

Old address: 86 Bridge Street Worksop Nottinghamshire S80 1JF United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lee Saddington

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Wilkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronald Edgar Gray

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Tupling

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Lilley

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bassetlaw community and voluntary services\certificate issued on 19/01/11

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jul 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Resolution

Date: 17 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALH LEGAL - WILL WRITERS LTD

31 BLANFORD GARDENS,NOTTINGHAM,NG2 7UQ

Number:10090013
Status:ACTIVE
Category:Private Limited Company

KVD RAILS LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08447190
Status:ACTIVE
Category:Private Limited Company

PARANORMAL ACADEMY LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10802728
Status:ACTIVE
Category:Private Limited Company

SHANTER INNS LIMITED

230 HIGH STREET,,KA7 1RQ

Number:SC236870
Status:ACTIVE
Category:Private Limited Company

SM CARE LIMITED

3 MACOMA ROAD,LONDON,SE18 2QW

Number:09057956
Status:ACTIVE
Category:Private Limited Company

THE SECRET DRAWER LTD.

THE OLD CHAPEL,SKIPTON,BD23 1SX

Number:04884308
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