About

Registered Number: 07984093
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Stefen Hill Sports Club, Western Avenue, Daventry, Northamptonshire, NN11 4ST,

 

Founded in 2012, Daventry Town Bowling Club has its registered office in Daventry in Northamptonshire, it's status at Companies House is "Active". We don't know the number of employees at Daventry Town Bowling Club. There are 12 directors listed as Mitchell, Dugald Campbell, Bishop, Keith Francis Scott, Robins, Michael, Sach, John, Bradley, John Thomas, Crowther, John Thomas, Gardner, Alan Stanley, Hayes, Richard John, King, Brian, Moore, Jonathon William, Robinson, John Thomas, Smith, Ronald Charles for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Keith Francis Scott 20 November 2015 - 1
ROBINS, Michael 09 March 2012 - 1
BRADLEY, John Thomas 09 March 2012 01 May 2014 1
CROWTHER, John Thomas 17 November 2016 18 June 2019 1
GARDNER, Alan Stanley 09 March 2012 16 May 2017 1
HAYES, Richard John 20 November 2015 08 May 2017 1
KING, Brian 18 November 2014 13 June 2016 1
MOORE, Jonathon William 24 November 2017 25 January 2018 1
ROBINSON, John Thomas 18 November 2014 12 September 2015 1
SMITH, Ronald Charles 18 November 2014 24 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Dugald Campbell 18 November 2014 - 1
SACH, John 09 March 2012 07 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 March 2020
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 22 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 March 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 09 March 2016
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH03 - Change of particulars for secretary 15 December 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
AP03 - Appointment of secretary 20 November 2014
AA01 - Change of accounting reference date 28 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM02 - Termination of appointment of secretary 06 October 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 April 2013
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.