Download leads from Nexok and grow your business. Find out more

UK Athletics Limited

Documents

Total Documents325
Total Pages2,101

Filing History

3 February 2021Confirmation statement made on 20 December 2020 with no updates
2 February 2021Memorandum and Articles of Association
5 January 2021Appointment of Mr Ian David Beattie as a director on 11 December 2020
5 January 2021Appointment of Mr David Stephen Perks as a director on 11 December 2020
5 January 2021Appointment of Mr Peter Geoffrey Crawshaw as a director on 11 December 2020
5 January 2021Appointment of Mr David Jeremy Abrahams as a director on 11 December 2020
10 November 2020Full accounts made up to 31 March 2020
1 October 2020Termination of appointment of David Colin Bedford as a director on 30 September 2020
12 June 2020Termination of appointment of Jonathan Rupert Orr as a director on 12 June 2020
12 June 2020Appointment of Mr Mark Draisey as a secretary on 12 June 2020
12 June 2020Termination of appointment of Jonathan Rupert Orr as a secretary on 12 June 2020
12 June 2020Appointment of Mr Mark Paul Draisey as a director on 12 June 2020
1 May 2020Termination of appointment of Sarah Louise Rowell as a director on 30 April 2020
19 March 2020Appointment of Mrs Joanna Coates as a director on 18 March 2020
18 March 2020Termination of appointment of Christopher John Clark as a director on 18 March 2020
21 February 2020Appointment of Mr Nicholas Ian Coward as a director on 29 January 2020
3 January 2020Appointment of Mr Stuart John Cain as a director on 1 December 2019
3 January 2020Appointment of Mr Michael Ian Whittingham as a director on 1 January 2020
3 January 2020Confirmation statement made on 20 December 2019 with no updates
31 October 2019Termination of appointment of Nigel Myrie Holl as a director on 31 October 2019
23 October 2019Full accounts made up to 31 March 2019
29 July 2019Termination of appointment of Peter Lance Taylor as a director on 19 June 2019
29 July 2019Appointment of Mr Christopher John Clark as a director on 1 July 2019
31 January 2019Termination of appointment of Steven Richard Bowker as a director on 31 January 2019
21 December 2018Confirmation statement made on 20 December 2018 with no updates
29 November 2018Full accounts made up to 31 March 2018
23 November 2018Appointment of Mr Nigel Myrie Holl as a director on 24 October 2018
23 November 2018Termination of appointment of Niels Ernest De Vos as a director on 1 October 2018
22 December 2017Confirmation statement made on 20 December 2017 with no updates
22 December 2017Confirmation statement made on 20 December 2017 with no updates
14 December 2017Appointment of Miss Penelope Jane Avis as a director on 8 December 2017
14 December 2017Appointment of Miss Penelope Jane Avis as a director on 8 December 2017
13 December 2017Appointment of Mr Jonathan Rupert Orr as a director on 8 December 2017
13 December 2017Appointment of Mr Jonathan Rupert Orr as a secretary on 8 December 2017
13 December 2017Appointment of Mr Jonathan Rupert Orr as a secretary on 8 December 2017
13 December 2017Appointment of Mr Jonathan Rupert Orr as a director on 8 December 2017
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2017Satisfaction of charge 1 in full
27 October 2017Satisfaction of charge 1 in full
2 October 2017Termination of appointment of Kevan Taylor as a secretary on 30 September 2017
2 October 2017Termination of appointment of Kevan Taylor as a secretary on 30 September 2017
2 October 2017Termination of appointment of Kevan Taylor as a director on 30 September 2017
2 October 2017Termination of appointment of Kevan Taylor as a director on 30 September 2017
31 August 2017Termination of appointment of Sarah Smart as a director on 31 August 2017
31 August 2017Termination of appointment of Sarah Smart as a director on 31 August 2017
21 August 2017Full accounts made up to 31 March 2017
21 August 2017Full accounts made up to 31 March 2017
19 July 2017Termination of appointment of Edmond William Warner as a director on 16 June 2017
19 July 2017Termination of appointment of Edmond William Warner as a director on 16 June 2017
31 March 2017Termination of appointment of William Richard Worth as a director on 31 March 2017
31 March 2017Termination of appointment of William Richard Worth as a director on 31 March 2017
31 January 2017Appointment of Mr Steven Richard Bowker as a director on 26 January 2017
31 January 2017Appointment of Mr Steven Richard Bowker as a director on 26 January 2017
21 December 2016Confirmation statement made on 20 December 2016 with updates
21 December 2016Confirmation statement made on 20 December 2016 with updates
16 November 2016Satisfaction of charge 036869400004 in full
16 November 2016Satisfaction of charge 036869400004 in full
26 October 2016Full accounts made up to 31 March 2016
26 October 2016Full accounts made up to 31 March 2016
4 October 2016Appointment of Mr Peter Lance Taylor as a director on 29 September 2016
4 October 2016Appointment of Mr Peter Lance Taylor as a director on 29 September 2016
3 October 2016Director's details changed for Mr Kevan Taylor on 3 October 2016
3 October 2016Appointment of Mr Gordon David Arthur as a director on 29 September 2016
3 October 2016Director's details changed for Mr Kevan Taylor on 3 October 2016
3 October 2016Appointment of Mr Gordon David Arthur as a director on 29 September 2016
20 May 2016Termination of appointment of Terence Johnathan Colton as a director on 29 February 2016
20 May 2016Termination of appointment of Terence Johnathan Colton as a director on 29 February 2016
2 March 2016Appointment of Mr David Colin Bedford as a director on 1 March 2016
2 March 2016Appointment of Mr David Colin Bedford as a director on 1 March 2016
11 January 2016Termination of appointment of Jason Carl Gardener as a director on 4 December 2015
11 January 2016Termination of appointment of Jason Carl Gardener as a director on 4 December 2015
11 January 2016Annual return made up to 20 December 2015 no member list
11 January 2016Annual return made up to 20 December 2015 no member list
15 September 2015Full accounts made up to 31 March 2015
15 September 2015Full accounts made up to 31 March 2015
5 January 2015Annual return made up to 20 December 2014 no member list
5 January 2015Annual return made up to 20 December 2014 no member list
22 December 2014Appointment of Mrs Anne Wafula-Strike as a director on 5 December 2014
22 December 2014Appointment of Mrs Anne Wafula-Strike as a director on 5 December 2014
22 December 2014Appointment of Mrs Anne Wafula-Strike as a director on 5 December 2014
1 October 2014Full accounts made up to 31 March 2014
1 October 2014Full accounts made up to 31 March 2014
6 August 2014Registration of charge 036869400004, created on 5 August 2014
6 August 2014Registration of charge 036869400004, created on 5 August 2014
6 August 2014Registration of charge 036869400004, created on 5 August 2014
3 January 2014Annual return made up to 20 December 2013 no member list
3 January 2014Termination of appointment of John Taylor as a director
3 January 2014Termination of appointment of John Taylor as a director
3 January 2014Annual return made up to 20 December 2013 no member list
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 October 2013Full accounts made up to 31 March 2013
1 October 2013Full accounts made up to 31 March 2013
15 July 2013Appointment of Mr William Richard Worth as a director
15 July 2013Appointment of Mr William Richard Worth as a director
3 January 2013Appointment of Ms Sarah Louise Rowell as a director
3 January 2013Director's details changed for Mrs Sarah Smart on 3 January 2013
3 January 2013Termination of appointment of Sarah Rowell as a director
3 January 2013Annual return made up to 20 December 2012 no member list
3 January 2013Director's details changed for Mrs Sarah Smart on 3 January 2013
3 January 2013Director's details changed for Mrs Sarah Smart on 3 January 2013
3 January 2013Appointment of Ms Sarah Louise Rowell as a director
3 January 2013Annual return made up to 20 December 2012 no member list
3 January 2013Termination of appointment of Sarah Rowell as a director
14 September 2012Termination of appointment of Tanni Grey Thompson as a director
14 September 2012Termination of appointment of Ian Fox as a director
14 September 2012Termination of appointment of Tanni Grey Thompson as a director
14 September 2012Termination of appointment of Ian Fox as a director
11 September 2012Full accounts made up to 31 March 2012
11 September 2012Full accounts made up to 31 March 2012
7 June 2012Appointment of Dr Sarah Louise Rowell as a director
7 June 2012Appointment of Mrs Sarah Smart as a director
7 June 2012Appointment of Dr Sarah Louise Rowell as a director
7 June 2012Appointment of Mrs Sarah Smart as a director
21 December 2011Annual return made up to 20 December 2011 no member list
21 December 2011Director's details changed for Dame Tanni Carys Davina Grey Thompson on 20 December 2011
21 December 2011Director's details changed for Dame Tanni Carys Davina Grey Thompson on 20 December 2011
21 December 2011Registered office address changed from Backstraight Stand Athletics House Alexander Stadium Walsall Road, Perry Barr Birmingham B42 2BE England on 21 December 2011
21 December 2011Registered office address changed from Backstraight Stand Athletics House Alexander Stadium Walsall Road, Perry Barr Birmingham B42 2BE England on 21 December 2011
21 December 2011Director's details changed for Mr Edmond William Warner on 20 December 2011
21 December 2011Annual return made up to 20 December 2011 no member list
21 December 2011Director's details changed for Mr Edmond William Warner on 20 December 2011
20 December 2011Director's details changed for Mr Jason Carl Gardener on 20 December 2011
20 December 2011Director's details changed for Mr Niels Ernest De Vos on 20 December 2011
20 December 2011Director's details changed for Mr Ian Russell Fox on 20 December 2011
20 December 2011Director's details changed for Mr Niels Ernest De Vos on 20 December 2011
20 December 2011Director's details changed for Mr Ian Russell Fox on 20 December 2011
20 December 2011Director's details changed for Mr John Ronald Taylor on 20 December 2011
20 December 2011Director's details changed for Mr John Ronald Taylor on 20 December 2011
20 December 2011Director's details changed for Mr Jason Carl Gardener on 20 December 2011
7 December 2011Registered office address changed from Athletics House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 7 December 2011
7 December 2011Registered office address changed from Athletics House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 7 December 2011
7 December 2011Registered office address changed from Athletics House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 7 December 2011
24 August 2011Full accounts made up to 31 March 2011
24 August 2011Full accounts made up to 31 March 2011
28 February 2011Termination of appointment of Charles Bartholomew as a secretary
28 February 2011Termination of appointment of Charles Bartholomew as a secretary
28 February 2011Appointment of Mr Kevan Taylor as a director
28 February 2011Termination of appointment of Charles Bartholomew as a director
28 February 2011Appointment of Mr Kevan Taylor as a secretary
28 February 2011Appointment of Mr Kevan Taylor as a director
28 February 2011Appointment of Mr Kevan Taylor as a secretary
28 February 2011Termination of appointment of Charles Bartholomew as a director
17 December 2010Annual return made up to 16 December 2010 no member list
17 December 2010Annual return made up to 16 December 2010 no member list
7 December 2010Full accounts made up to 31 March 2010
7 December 2010Full accounts made up to 31 March 2010
11 September 2010Particulars of a mortgage or charge / charge no: 3
11 September 2010Particulars of a mortgage or charge / charge no: 3
17 December 2009Annual return made up to 16 December 2009 no member list
17 December 2009Annual return made up to 16 December 2009 no member list
17 December 2009Director's details changed for Mr Terence Johnathan Colton on 17 December 2009
17 December 2009Director's details changed for Mr Terence Johnathan Colton on 17 December 2009
7 December 2009Full accounts made up to 31 March 2009
7 December 2009Full accounts made up to 31 March 2009
7 October 2009Director's details changed for Edmond William Warner on 6 October 2009
7 October 2009Director's details changed for Edmond William Warner on 6 October 2009
7 October 2009Director's details changed for John Ronald Taylor on 6 October 2009
7 October 2009Director's details changed for Niels De Vos on 6 October 2009
7 October 2009Director's details changed for Mr Jason Carl Gardener on 6 October 2009
7 October 2009Director's details changed for Dame Tanni Carys Davina Grey Thompson on 6 October 2009
7 October 2009Director's details changed for Dame Tanni Carys Davina Grey Thompson on 6 October 2009
7 October 2009Director's details changed for Mr Jason Carl Gardener on 6 October 2009
7 October 2009Director's details changed for Ian Russell Fox on 6 October 2009
7 October 2009Director's details changed for Mr Terence Johnathan Colton on 6 October 2009
7 October 2009Director's details changed for Ian Russell Fox on 6 October 2009
7 October 2009Director's details changed for Mr Terence Johnathan Colton on 6 October 2009
7 October 2009Director's details changed for Ian Russell Fox on 6 October 2009
7 October 2009Director's details changed for Mr Terence Johnathan Colton on 6 October 2009
7 October 2009Director's details changed for Niels De Vos on 6 October 2009
7 October 2009Director's details changed for John Ronald Taylor on 6 October 2009
7 October 2009Director's details changed for Edmond William Warner on 6 October 2009
7 October 2009Director's details changed for Mr Jason Carl Gardener on 6 October 2009
7 October 2009Director's details changed for Dame Tanni Carys Davina Grey Thompson on 6 October 2009
7 October 2009Director's details changed for Niels De Vos on 6 October 2009
7 October 2009Director's details changed for John Ronald Taylor on 6 October 2009
6 October 2009Secretary's details changed for Mr Charles Geoffrey Bartholomew on 6 October 2009
6 October 2009Director's details changed for Mr Charles Geoffrey Bartholomew on 6 October 2009
6 October 2009Secretary's details changed for Mr Charles Geoffrey Bartholomew on 6 October 2009
6 October 2009Director's details changed for Mr Charles Geoffrey Bartholomew on 6 October 2009
6 October 2009Director's details changed for Mr Charles Geoffrey Bartholomew on 6 October 2009
6 October 2009Secretary's details changed for Mr Charles Geoffrey Bartholomew on 6 October 2009
31 July 2009Appointment terminated director roger simons
31 July 2009Appointment terminated director roger simons
31 March 2009Director's change of particulars / edmond warner / 20/03/2009
31 March 2009Director's change of particulars / edmond warner / 20/03/2009
24 February 2009Director appointed mr terence johnathan colton
24 February 2009Director appointed mr terence johnathan colton
18 December 2008Annual return made up to 16/12/08
18 December 2008Registered office changed on 18/12/2008 from athletics house central boulvevard blythe valley park solihull west midlands B90 8AJ
18 December 2008Annual return made up to 16/12/08
18 December 2008Location of debenture register
18 December 2008Location of debenture register
18 December 2008Registered office changed on 18/12/2008 from athletics house central boulvevard blythe valley park solihull west midlands B90 8AJ
17 December 2008Location of register of members
17 December 2008Location of register of members
3 November 2008Director appointed mr charles geoffrey bartholomew
3 November 2008Director appointed mr charles geoffrey bartholomew
7 October 2008Full accounts made up to 31 March 2008
7 October 2008Full accounts made up to 31 March 2008
24 July 2008Director appointed mr jason carl gardener
24 July 2008Director appointed mr jason carl gardener
21 May 2008Director's change of particulars / tanni grey thompson / 21/05/2008
21 May 2008Appointment terminated director zahara hyde peters
21 May 2008Appointment terminated director zahara hyde peters
21 May 2008Director's change of particulars / tanni grey thompson / 21/05/2008
29 December 2007Memorandum and Articles of Association
29 December 2007Memorandum and Articles of Association
21 December 2007Annual return made up to 16/12/07
21 December 2007Annual return made up to 16/12/07
7 December 2007Full accounts made up to 31 March 2007
7 December 2007Full accounts made up to 31 March 2007
5 December 2007Director's particulars changed
5 December 2007Director's particulars changed
20 November 2007Director resigned
20 November 2007Director resigned
11 July 2007New director appointed
11 July 2007New director appointed
20 June 2007New director appointed
20 June 2007New director appointed
20 June 2007Director's particulars changed
20 June 2007Director's particulars changed
16 February 2007New director appointed
16 February 2007Director resigned
16 February 2007New director appointed
16 February 2007Director resigned
5 February 2007Full accounts made up to 31 March 2006
5 February 2007Full accounts made up to 31 March 2006
12 January 2007New secretary appointed
12 January 2007Annual return made up to 16/12/06
12 January 2007New secretary appointed
12 January 2007Annual return made up to 16/12/06
10 January 2007Director resigned
10 January 2007Secretary resigned;director resigned
10 January 2007Secretary resigned;director resigned
10 January 2007Director resigned
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2006Annual return made up to 16/12/05
3 March 2006Annual return made up to 16/12/05
24 January 2006Director's particulars changed
24 January 2006Director's particulars changed
1 December 2005Full accounts made up to 31 March 2005
1 December 2005Full accounts made up to 31 March 2005
17 June 2005Auditor's resignation
17 June 2005Auditor's resignation
4 April 2005Director resigned
4 April 2005Annual return made up to 16/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 April 2005Director resigned
4 April 2005Annual return made up to 16/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 December 2004Full accounts made up to 31 March 2004
30 December 2004Full accounts made up to 31 March 2004
11 November 2004New director appointed
11 November 2004New director appointed
17 August 2004Secretary's particulars changed;director's particulars changed
17 August 2004Secretary's particulars changed;director's particulars changed
16 June 2004Particulars of mortgage/charge
16 June 2004Particulars of mortgage/charge
12 May 2004Registered office changed on 12/05/04 from: 10 harborne road birmingham west midlands B15 3AA
12 May 2004Registered office changed on 12/05/04 from: 10 harborne road birmingham west midlands B15 3AA
23 December 2003Annual return made up to 16/12/03
23 December 2003Annual return made up to 16/12/03
17 December 2003Full accounts made up to 31 March 2003
17 December 2003Full accounts made up to 31 March 2003
3 November 2003Memorandum and Articles of Association
3 November 2003Memorandum and Articles of Association
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2003Full accounts made up to 31 March 2002
15 April 2003Full accounts made up to 31 March 2002
17 January 2003New director appointed
17 January 2003New director appointed
9 January 2003Annual return made up to 16/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2003Annual return made up to 16/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 December 2002Amended full accounts made up to 31 March 2001
8 December 2002Amended full accounts made up to 31 March 2001
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 October 2002Full accounts made up to 31 March 2001
4 October 2002Full accounts made up to 31 March 2001
21 December 2001Annual return made up to 16/12/01
21 December 2001Annual return made up to 16/12/01
4 December 2001Secretary resigned
4 December 2001Secretary resigned
20 October 2001Particulars of mortgage/charge
20 October 2001Particulars of mortgage/charge
27 September 2001New secretary appointed;new director appointed
27 September 2001New director appointed
27 September 2001New director appointed
27 September 2001New director appointed
27 September 2001New director appointed
27 September 2001New secretary appointed;new director appointed
8 July 2001New director appointed
8 July 2001New director appointed
8 July 2001Accounting reference date extended from 31/12/00 to 31/03/01
8 July 2001Accounting reference date extended from 31/12/00 to 31/03/01
18 January 2001Annual return made up to 16/12/00
18 January 2001Annual return made up to 16/12/00
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
18 January 2000Annual return made up to 16/12/99
18 January 2000Annual return made up to 16/12/99
20 October 1999Director resigned
20 October 1999Director resigned
30 September 1999New director appointed
30 September 1999New director appointed
14 September 1999Registered office changed on 14/09/99 from: 30A harborne road edgbaston birmingham B15 3AA
14 September 1999Registered office changed on 14/09/99 from: 30A harborne road edgbaston birmingham B15 3AA
31 August 1999Memorandum and Articles of Association
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 August 1999Memorandum and Articles of Association
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 May 1999Director resigned
10 May 1999New director appointed
10 May 1999Director resigned
10 May 1999New director appointed
10 May 1999New director appointed
10 May 1999New director appointed
10 May 1999Director resigned
10 May 1999Director resigned
10 February 1999New director appointed
10 February 1999New director appointed
16 December 1998Incorporation
16 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed