About

Registered Number: 00584412
Date of Incorporation: 23/05/1957 (66 years and 10 months ago)
Company Status: Active
Registered Address: Tower House, Evedon, Sleaford, NG34 9PB,

 

The Boston Amateur Sports Association Ltd was registered on 23 May 1957, it's status is listed as "Active". Currently we aren't aware of the number of employees at the The Boston Amateur Sports Association Ltd. The companies directors are listed as Clayton, Ian Richard, Lote, Stuart, Shaw, Leslie, Tait, Peter, Addy, Keith Michael James, Barnes, Morris Ronald, Bland, Phillip Richard, Brewster, Philip Jeffrey, Button, John Alan, Carlton, Charles Frederick, Cartwright, Harry, Clayton, Michael, Cottingham, Michael Alan, Deptford, Bridget Miriam, Dymond, Nigel Peter, Fennell, Kevin Edward, Hall, Ian Christopher, Lee, Christopher Richard, Macdonald, Ian Alexander, Martin, Frederick Alan, Mitchell, Jack, Morris, David Gordon, Sharpe, Raymond, Sill, Simon John, Skinner, Michael Andrew, Sleight, Jack, Smith, Robert Ernest, Stones, Peter, White, Derek Sidney, Wood, Paul, Woodham, Tony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Ian Richard N/A - 1
LOTE, Stuart 22 September 2005 - 1
SHAW, Leslie 20 August 1997 - 1
TAIT, Peter N/A - 1
ADDY, Keith Michael James 30 May 1991 01 December 2002 1
BARNES, Morris Ronald 10 June 1993 11 June 1998 1
BLAND, Phillip Richard 14 September 2000 12 December 2002 1
BREWSTER, Philip Jeffrey N/A 19 April 1993 1
BUTTON, John Alan 04 June 1992 23 April 1997 1
CARLTON, Charles Frederick N/A 31 December 2007 1
CARTWRIGHT, Harry N/A 19 April 1993 1
CLAYTON, Michael N/A 14 March 2002 1
COTTINGHAM, Michael Alan N/A 19 April 1993 1
DEPTFORD, Bridget Miriam 01 July 1991 07 September 1995 1
DYMOND, Nigel Peter N/A 04 July 1993 1
FENNELL, Kevin Edward N/A 10 June 1993 1
HALL, Ian Christopher N/A 08 June 1995 1
LEE, Christopher Richard 10 December 1992 01 August 2006 1
MACDONALD, Ian Alexander N/A 30 May 1994 1
MARTIN, Frederick Alan N/A 09 March 2000 1
MITCHELL, Jack N/A 24 June 1999 1
MORRIS, David Gordon 20 July 1996 01 October 2010 1
SHARPE, Raymond 21 November 1991 09 December 1993 1
SILL, Simon John 16 March 1998 07 December 2000 1
SKINNER, Michael Andrew N/A 22 April 1997 1
SLEIGHT, Jack N/A 09 March 2000 1
SMITH, Robert Ernest 09 March 2000 12 October 2006 1
STONES, Peter 08 June 1995 18 October 1997 1
WHITE, Derek Sidney 10 June 1993 07 March 1998 1
WOOD, Paul 07 December 1995 30 June 2014 1
WOODHAM, Tony 29 August 1991 19 April 1993 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
CH01 - Change of particulars for director 29 April 2020
PSC04 - N/A 29 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 25 February 2019
AD01 - Change of registered office address 20 July 2018
AD01 - Change of registered office address 19 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 18 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 27 December 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 28 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 30 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
363s - Annual Return 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 05 May 2000
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 19 March 1999
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
AA - Annual Accounts 11 March 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
AUD - Auditor's letter of resignation 13 November 1996
288 - N/A 24 September 1996
288 - N/A 31 July 1996
363s - Annual Return 09 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 27 March 1996
288 - N/A 06 September 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 19 April 1995
288 - N/A 05 July 1994
288 - N/A 01 June 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 29 September 1993
288 - N/A 08 September 1993
AA - Annual Accounts 18 May 1993
363a - Annual Return 18 May 1993
288 - N/A 12 January 1993
288 - N/A 23 December 1992
288 - N/A 03 June 1992
AA - Annual Accounts 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
363b - Annual Return 14 May 1992
288 - N/A 16 December 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
MEM/ARTS - N/A 13 May 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
MEM/ARTS - N/A 25 April 1991
288 - N/A 09 February 1991
288 - N/A 01 November 1990
288 - N/A 13 July 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
288 - N/A 09 May 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 23 August 1989
288 - N/A 31 May 1989
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
288 - N/A 24 March 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 21 April 1987
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 23 May 1957

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 June 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.