UKBizDB.co.uk

BOWLS DEVELOPMENT ALLIANCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowls Development Alliance. The company was founded 14 years ago and was given the registration number 07205402. The firm's registered office is in MELTON MOWBRAY. You can find them at Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BOWLS DEVELOPMENT ALLIANCE
Company Number:07205402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB

Secretary08 December 2023Active
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB

Director20 April 2021Active
5 Greenbridge, Penn, High Wycombe, United Kingdom, HP10 8DX

Director21 July 2020Active
74, Ashlawn Road, Rugby, United Kingdom, CV22 5ES

Director25 July 2017Active
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB

Director20 April 2021Active
24, Burrow Road, Chigwell, England, IG7 4HQ

Director02 May 2022Active
11, The Green, Upper Poppleton, York, England, YO26 6DF

Director18 October 2022Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
37, Bosworth Road, Grange Park, Swindon, England, SN5 6AL

Secretary15 October 2022Active
69, Byfield Road, Woodford Halse, Daventry, NN11 3QS

Secretary26 March 2010Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
20, Lansdowne Gardens, Spencer Wood, Reading, United Kingdom, RG7 1PF

Director26 July 2018Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
Eastview House, 43 Old Road, Acle, United Kingdom, NR13 3QL

Director29 January 2015Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
17, Rock Farm Road, Whittlington, United Kingdom, WS14 9LZ

Director18 December 2012Active
Rose Marie Lodge, Appleton-Le Moors, York, United Kingdom, YO62 6TF

Director18 December 2012Active
The Meadows, Chapel Lane, Walton, United Kingdom, LE17 5RL

Director01 March 2013Active
11, Blackwell Road, East Grinstead, England, RH19 3HP

Director10 December 2021Active
28, Burton Street, Melton Mowbray, England, LE13 1AF

Director21 July 2014Active
5, Brancey Close, Thrapston, United Kingdom, NN4 4FQ

Director29 January 2015Active
7, Barton Hamlet, Great Barton, Bury St Edmonds, United Kingdom, IP31 2PP

Director23 July 2013Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB

Director20 April 2021Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active
David Cornwell House, Bowling Green, Melton Mowbray, LE13 0FA

Director26 March 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Officers

Appoint person secretary company with name date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-05-05Resolution

Resolution.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.