About

Registered Number: 04224861
Date of Incorporation: 30/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Slade Smith & Winrow, 37a Silver Street, Bradford On Avon, Wiltshire, BA15 1JX

 

Having been setup in 2001, Bradford on Avon & District Community Development Trust Ltd have registered office in Bradford On Avon, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Johns, Colin George, Sharp, Richard, Davis, Philip Charles, Francis, Alison Louise Rookard, Hewson, Malcolm George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Colin George 30 May 2001 - 1
DAVIS, Philip Charles 30 May 2001 01 June 2003 1
FRANCIS, Alison Louise Rookard 28 September 2001 14 October 2003 1
HEWSON, Malcolm George 14 October 2004 15 November 2010 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Richard 30 May 2001 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 13 December 2013
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 19 June 2012
TM02 - Termination of appointment of secretary 19 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 06 February 2010
AAMD - Amended Accounts 06 February 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
225 - Change of Accounting Reference Date 14 June 2002
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.