Company NameNational Community Boats Association
Company StatusActive
Company Number05331820
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Ernest Banyard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchfield
Church End
Little Hadham
Herts
Director NameMr Paul William Unwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2015(10 years, 2 months after company formation)
Appointment Duration9 years
RoleTrainer
Country of ResidenceEngland
Correspondence Address38 Main Street
Aughton
Sheffield
S26 3XJ
Director NameMr Dave Wright
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address158 Arundel Drive Harrow Arundel Drive
Harrow
HA2 8PP
Director NameMr Peter Forrest
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Lancastre Avenue
Leeds
LS5 3DU
Director NameMr Steve Scotthorne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address6 Sutherland Close
Costhorpe
Worksop
S81 9LA
Director NameMrs Madhurika Walsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2023(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinace
Country of ResidenceEngland
Correspondence Address41 Pengarth
Bingley
BD16 3DX
Director NameMiss Katrina Ryan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(19 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address5 Briarwood Grove
Bradford
BD6 1SF
Director NamePeter Page
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Kesters Road
Chesham
Buckinghamshire
HP5 1RP
Director NameMr James Frank Bryan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakley Road
Leagrave
Luton
Bedfordshire
LU4 9PT
Director NameMr Robert John Frank Watson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Melbourne Street
York
North Yorkshire
YO10 5AQ
Secretary NameIsabel Margaret Kitt
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Chapel Row
Driffield Road
Huggate
North Yorkshire
YO42 1YH
Secretary NameMrs Jennifer Thorne
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Acacia Avenue
Eastcote
Ruislip
Middlesex
HA4 8RG
Director NameMrs Susan Ellis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 March 2010)
RolePhotographer
Country of ResidenceEngland
Correspondence Address85 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Director NameMr Michael Ernest Banyard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchfield
Church End, Little Hadham
Ware
Hertfordshire
SG11 2DZ
Director NameMr David Paul Treble
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKnaresborough Richard Place
Tewkesbury
Gloucestershire
GL20 5HD
Wales
Director NameMr Philip Bassett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Love Lane
Abbots Langley
Hertfordshire
WD5 0QA
Director NameMr Trevor Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 March 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address30 Stocks Bank Drive
Mirfield
West Yorkshire
WF14 0HB
Director NameMr Alan Gretton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2010)
RoleTutor
Country of ResidenceEngland
Correspondence Address4 Cleveland Close
Wolverhampton
West Midlands
WV11 2HT
Director NameMr Paul Cooper
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressTown Hall Victoria Road
Darlaston
West Midlands
WS10 8AA
Director NameMr Robert Leonard Ratcliffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2011(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2018)
RoleSenior Sport & Recreation Officer
Country of ResidenceEngland
Correspondence AddressTown Hall Victoria Road
Wednesbury
West Midlands
WS10 8AA
Director NameMr Derek Stansfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAldridge Airport Activity Centre Aldridge Airport
Bosty Lane
Aldridge
West Midlands
WS9 0QQ
Secretary NameMr James Bryan
StatusResigned
Appointed18 April 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressC/O Yorkshire Waterways Museum
Dutch River Side
Goole
DN14 5TB
Director NameMr Alan Peddar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2013)
RoleWaterways Manager
Country of ResidenceEngland
Correspondence AddressC/O Yorkshire Waterways Museum
Dutch River Side
Goole
DN14 5TB
Director NameMr Patrick Titman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCold Harbour Cold Harbour Lane
Marlborough
Wiltshire
SN8 1BJ
Director NameMr Neville Ward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2018)
RoleCarer
Country of ResidenceEngland
Correspondence Address68 Shepherd Drive
Willenhall
West Midlands
WV12 4HY
Director NameMiss Lee Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address27 Knightscliffe Crescent
Shevington
Wigan
Lancashire
WN6 8DX
Secretary NameMr Robert Leonard Ratcliffe
StatusResigned
Appointed18 March 2014(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address12 Cairn Drive
Walsall
WS2 0HW
Director NameMr John Richard Embling
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(10 years, 1 month after company formation)
Appointment Duration9 years (resigned 19 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Valley Drive
Brighton
BN1 5FA
Director NameMr Derek Michael Hilyer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2015(10 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 29 Weston Street
Leek
Staffordshire
ST13 6EP
Director NameMrs Loraine Celia Grainger
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2015(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 School Road
Penn
High Wycombe
Buckinghamshire
HP10 8EF
Director NameMr Paul Leslie Marshall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2017)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address53 Spencer Rise
London
NW5 1AR
Director NameMr Richard Peter Clarke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Pengarth Pengarth
Bingley
BD16 3DX
Director NameMr Raymond John Butler
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Pengarth
Bingley
BD16 3DX
Director NameMrs Beverley Reid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2023)
RoleCarer
Country of ResidenceEngland
Correspondence Address41 Pengarth
Bingley
BD16 3DX
Director NameMr Paul Alan Boakes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(16 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address67 Wood End Avenue
Harrow
HA2 8NU

Contact

Websitenational-cba.co.uk
Telephone0845 0510649
Telephone regionUnknown

Location

Registered Address158 Arundel Drive Harrow Arundel Drive
Harrow
HA2 8PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Financials

Year2014
Turnover£13,529
Net Worth£30,016
Cash£635

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

1 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 August 2020Appointment of Mr Dave Wright as a director on 1 August 2020 (2 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Termination of appointment of Loraine Celia Grainger as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Raymond John Butler as a director on 25 September 2019 (1 page)
19 July 2019Appointment of Mr Raymond John Butler as a director on 15 July 2019 (2 pages)
18 July 2019Appointment of Mrs Beverley Reid as a director on 15 July 2019 (2 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
15 September 2018Notification of Paul William Unwin as a person with significant control on 1 August 2018 (2 pages)
3 August 2018Cessation of Robert Leonard Ratcliffe as a person with significant control on 1 August 2018 (1 page)
3 August 2018Termination of appointment of Robert Leonard Ratcliffe as a secretary on 1 August 2018 (1 page)
3 August 2018Registered office address changed from Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ England to 41 Pengarth Bingley BD16 3DX on 3 August 2018 (1 page)
25 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Secretary's details changed for Mr Robert Leonard Ratcliffe on 2 July 2018 (1 page)
17 July 2018Appointment of Mr Richard Peter Clarke as a director on 1 January 2018 (2 pages)
15 July 2018Termination of appointment of Derek Stansfield as a director on 1 July 2018 (1 page)
3 July 2018Termination of appointment of Robert Leonard Ratcliffe as a director on 1 June 2018 (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Paul Leslie Marshall as a director on 1 August 2017 (1 page)
26 January 2018Termination of appointment of Patrick Titman as a director on 18 November 2017 (1 page)
26 January 2018Termination of appointment of Paul Leslie Marshall as a director on 1 August 2017 (1 page)
26 January 2018Termination of appointment of Neville Ward as a director on 18 January 2018 (1 page)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 January 2017Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA to Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ on 27 January 2017 (1 page)
27 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
27 January 2017Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA to Aldridge Airport Activity Centre Aldridge Airport Bosty Lane Aldridge West Midlands WS9 0QQ on 27 January 2017 (1 page)
27 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 February 2016Annual return made up to 22 January 2016 no member list (10 pages)
6 February 2016Termination of appointment of Derek Michael Hilyer as a director on 1 May 2015 (1 page)
6 February 2016Annual return made up to 22 January 2016 no member list (10 pages)
6 February 2016Termination of appointment of Derek Michael Hilyer as a director on 1 May 2015 (1 page)
9 December 2015Appointment of Mr John Richard Embling as a director on 10 March 2015 (2 pages)
9 December 2015Appointment of Mr John Richard Embling as a director on 10 March 2015 (2 pages)
13 November 2015Appointment of Mr Michael Ernest Banyard as a director on 11 March 2015 (2 pages)
13 November 2015Appointment of Mr Michael Ernest Banyard as a director on 11 March 2015 (2 pages)
12 November 2015Appointment of Mr Derek Michael Hilyer as a director on 11 April 2015 (2 pages)
12 November 2015Director's details changed for Mrs Loraine Celia Granger on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Loraine Celia Granger on 12 November 2015 (2 pages)
12 November 2015Appointment of Mrs Loraine Celia Granger as a director on 11 April 2015 (2 pages)
12 November 2015Appointment of Mr Paul Leslie Marshall as a director on 11 April 2015 (2 pages)
12 November 2015Appointment of Mrs Loraine Celia Granger as a director on 11 April 2015 (2 pages)
12 November 2015Appointment of Mr Paul William Unwin as a director on 11 April 2015 (2 pages)
12 November 2015Appointment of Mr Paul Leslie Marshall as a director on 11 April 2015 (2 pages)
12 November 2015Appointment of Mr Derek Michael Hilyer as a director on 11 April 2015 (2 pages)
12 November 2015Appointment of Mr Paul William Unwin as a director on 11 April 2015 (2 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 September 2015Termination of appointment of Lee Davies as a director on 31 March 2015 (1 page)
3 September 2015Termination of appointment of Lee Davies as a director on 31 March 2015 (1 page)
22 January 2015Appointment of Mr Robert Leonard Ratcliffe as a secretary on 18 March 2014 (2 pages)
22 January 2015Appointment of Mr Patrick Titman as a director on 18 March 2014 (2 pages)
22 January 2015Termination of appointment of Trevor Roberts as a director on 18 March 2014 (1 page)
22 January 2015Appointment of Miss Lee Davies as a director on 18 March 2014 (2 pages)
22 January 2015Appointment of Mr Robert Leonard Ratcliffe as a secretary on 18 March 2014 (2 pages)
22 January 2015Appointment of Mr Patrick Titman as a director on 18 March 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (4 pages)
22 January 2015Termination of appointment of Trevor Roberts as a director on 18 March 2014 (1 page)
22 January 2015Director's details changed for Mr Robert Leonard Ratcliffe on 18 March 2014 (2 pages)
22 January 2015Appointment of Mr Neville Ward as a director on 18 March 2014 (2 pages)
22 January 2015Termination of appointment of Paul Cooper as a director on 18 March 2014 (1 page)
22 January 2015Director's details changed for Mr Robert Leonard Ratcliffe on 18 March 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (4 pages)
22 January 2015Appointment of Miss Lee Davies as a director on 18 March 2014 (2 pages)
22 January 2015Appointment of Mr Neville Ward as a director on 18 March 2014 (2 pages)
22 January 2015Termination of appointment of Paul Cooper as a director on 18 March 2014 (1 page)
18 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 February 2014Termination of appointment of James Bryan as a secretary (1 page)
12 February 2014Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA England on 12 February 2014 (1 page)
12 February 2014Termination of appointment of James Bryan as a secretary (1 page)
12 February 2014Termination of appointment of James Bryan as a secretary (1 page)
12 February 2014Annual return made up to 13 January 2014 no member list (5 pages)
12 February 2014Termination of appointment of James Bryan as a director (1 page)
12 February 2014Termination of appointment of James Bryan as a secretary (1 page)
12 February 2014Registered office address changed from C/O Yorkshire Waterways Museum Dutch River Side Goole DN14 5TB on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Alan Peddar as a director (1 page)
12 February 2014Registered office address changed from Town Hall Victoria Road Darlaston West Midlands WS10 8AA England on 12 February 2014 (1 page)
12 February 2014Annual return made up to 13 January 2014 no member list (5 pages)
12 February 2014Termination of appointment of Alan Peddar as a director (1 page)
12 February 2014Termination of appointment of James Bryan as a director (1 page)
12 February 2014Registered office address changed from C/O Yorkshire Waterways Museum Dutch River Side Goole DN14 5TB on 12 February 2014 (1 page)
12 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
12 June 2013Termination of appointment of Robert Watson as a director (1 page)
12 June 2013Termination of appointment of Robert Watson as a director (1 page)
12 June 2013Appointment of Mr Robert Leonard Ratcliffe as a director (2 pages)
12 June 2013Appointment of Mr Robert Leonard Ratcliffe as a director (2 pages)
26 April 2013Appointment of Mr Alan Peddar as a director (2 pages)
26 April 2013Termination of appointment of Michael Banyard as a director (1 page)
26 April 2013Appointment of Mr Alan Peddar as a director (2 pages)
26 April 2013Termination of appointment of Michael Banyard as a director (1 page)
7 February 2013Annual return made up to 13 January 2013 no member list (6 pages)
7 February 2013Annual return made up to 13 January 2013 no member list (6 pages)
6 February 2013Termination of appointment of David Treble as a director (1 page)
6 February 2013Termination of appointment of David Treble as a director (1 page)
2 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 January 2012Annual return made up to 13 January 2012 no member list (8 pages)
24 January 2012Annual return made up to 13 January 2012 no member list (8 pages)
14 October 2011Appointment of Mr Derek Stansfield as a director (2 pages)
14 October 2011Appointment of Mr Derek Stansfield as a director (2 pages)
7 October 2011Appointment of Mr Robert John Frank Watson as a director (2 pages)
7 October 2011Appointment of Mr Robert John Frank Watson as a director (2 pages)
4 October 2011Appointment of Mr James Bryan as a secretary (1 page)
4 October 2011Appointment of Mr Paul Cooper as a director (2 pages)
4 October 2011Appointment of Mr Paul Cooper as a director (2 pages)
4 October 2011Appointment of Mr James Bryan as a secretary (1 page)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 February 2011Termination of appointment of Jennifer Thorne as a secretary (1 page)
9 February 2011Annual return made up to 13 January 2011 no member list (5 pages)
9 February 2011Termination of appointment of Alan Gretton as a director (1 page)
9 February 2011Annual return made up to 13 January 2011 no member list (5 pages)
9 February 2011Termination of appointment of Alan Gretton as a director (1 page)
9 February 2011Termination of appointment of Susan Ellis as a director (1 page)
9 February 2011Termination of appointment of Jennifer Thorne as a secretary (1 page)
9 February 2011Termination of appointment of Susan Ellis as a director (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 February 2010Director's details changed for Mr Alan Gretton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr David Paul Treble on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Bryan on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 13 January 2010 no member list (5 pages)
11 February 2010Director's details changed for Michael Ernest Banyard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Bryan on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Michael Ernest Banyard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Alan Gretton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Michael Ernest Banyard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Alan Gretton on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 13 January 2010 no member list (5 pages)
11 February 2010Director's details changed for Mr David Paul Treble on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr David Paul Treble on 1 October 2009 (2 pages)
11 February 2010Director's details changed for James Bryan on 1 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 May 2009Director appointed mr alan gretton (1 page)
6 May 2009Director appointed mr alan gretton (1 page)
5 May 2009Director appointed mr trevor roberts (1 page)
5 May 2009Director appointed mr trevor roberts (1 page)
25 February 2009Appointment terminated director peter page (1 page)
25 February 2009Appointment terminated director peter page (1 page)
25 February 2009Appointment terminated director philip bassett (1 page)
25 February 2009Appointment terminated director philip bassett (1 page)
25 February 2009Annual return made up to 13/01/09 (3 pages)
25 February 2009Annual return made up to 13/01/09 (3 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 July 2008Director appointed philip donald bassett (1 page)
30 July 2008Director appointed david paul treble (1 page)
30 July 2008Director appointed philip donald bassett (1 page)
30 July 2008Director appointed david paul treble (1 page)
14 May 2008Director appointed susan ellis (2 pages)
14 May 2008Director appointed susan ellis (2 pages)
20 March 2008Director appointed peter page (2 pages)
20 March 2008Director appointed peter page (2 pages)
11 March 2008Director appointed michael ernest banyard (2 pages)
11 March 2008Director appointed michael ernest banyard (2 pages)
7 March 2008Annual return made up to 13/01/08 (2 pages)
7 March 2008Appointment terminated director robert watson (1 page)
7 March 2008Annual return made up to 13/01/08 (2 pages)
7 March 2008Appointment terminated director robert watson (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 April 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
20 April 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
16 February 2007New secretary appointed (1 page)
16 February 2007New secretary appointed (1 page)
15 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 2007Annual return made up to 13/01/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 15/02/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
22 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 2006Annual return made up to 13/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 January 2005Incorporation (30 pages)
13 January 2005Incorporation (30 pages)