CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01520658

Incorporation date

07/10/1980

Size

Micro Entity

Contacts

Registered address

Registered address

The Oyster Indoor Bowls Centre, The Harbour, Whistable, Kent CT5 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/02/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon09/02/2026
Micro company accounts made up to 2025-04-30
dot icon21/08/2025
Appointment of Mr Derek John Carter as a director on 2025-07-08
dot icon17/04/2025
Appointment of Mr Michael James Real as a director on 2024-08-20
dot icon16/04/2025
Appointment of Mrs Charlotte Kate Whiteway as a director on 2024-08-20
dot icon16/04/2025
Appointment of Mr Adrian David Judd as a director on 2024-05-01
dot icon16/04/2025
Appointment of Mr David Bartlett as a director on 2024-05-01
dot icon16/04/2025
Termination of appointment of Maurice O'dell as a director on 2025-04-08
dot icon16/04/2025
Termination of appointment of Eva Foster Newman as a director on 2024-05-01
dot icon28/11/2024
Termination of appointment of Leslie Henry Bartholomew as a director on 2024-11-17
dot icon28/11/2024
Termination of appointment of Christopher Warricker as a director on 2024-11-17
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-04-30
dot icon21/11/2022
Termination of appointment of Madeline Mcconomy as a director on 2022-11-01
dot icon21/11/2022
Termination of appointment of Christopher Laird Anthony Dew as a director on 2022-11-10
dot icon21/11/2022
Appointment of Mr Leslie Henry Bartholomew as a director on 2022-11-08
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon09/10/2022
Micro company accounts made up to 2022-04-30
dot icon01/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/12/2021
Termination of appointment of Doreen Rose Masters as a director on 2021-11-09
dot icon01/12/2021
Termination of appointment of Janet Gray as a director on 2021-11-15
dot icon27/10/2021
Appointment of Mr Bernard Roy Marsh as a director on 2021-10-27
dot icon21/09/2021
Micro company accounts made up to 2021-04-30
dot icon25/11/2020
Termination of appointment of Leslie Henry Bartholomew as a director on 2020-03-26
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-04-30
dot icon07/11/2019
Micro company accounts made up to 2019-04-30
dot icon22/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon22/10/2019
Appointment of Ms Madeline Mcconomy as a director on 2019-09-27
dot icon22/10/2019
Termination of appointment of Alan Charles Kent as a director on 2019-09-27
dot icon23/07/2019
Appointment of Mr Leslie Henry Bartholomew as a director on 2019-02-17
dot icon23/07/2019
Appointment of Mr Maurice O'dell as a director on 2018-02-17
dot icon04/06/2019
Appointment of Mr Christopher Warricker as a director on 2019-06-04
dot icon04/06/2019
Appointment of Mr Christopher Laird Anthony Dew as a director on 2019-06-04
dot icon04/06/2019
Termination of appointment of John Robert Cheesman as a director on 2019-06-04
dot icon04/06/2019
Termination of appointment of Colin Chapman as a director on 2019-06-04
dot icon04/06/2019
Termination of appointment of Hilary Avis as a director on 2019-06-04
dot icon20/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/02/2018
Appointment of Mrs Janet Gray as a director on 2018-02-14
dot icon15/02/2018
Termination of appointment of Eric George Hudson as a director on 2018-02-14
dot icon27/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon27/09/2017
Appointment of Mrs Hilary Avis as a director on 2016-11-01
dot icon09/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/09/2015
Annual return made up to 2015-09-14 no member list
dot icon06/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Appointment of Mr Colin Chapman as a director on 2014-09-25
dot icon28/05/2015
Appointment of Mrs Janine Yvonne Turner as a director on 2015-04-07
dot icon28/05/2015
Appointment of Mrs Carolyn Field as a director on 2014-09-29
dot icon17/09/2014
Annual return made up to 2014-09-14 no member list
dot icon17/09/2014
Termination of appointment of Anthea Vivianne Paffett as a director on 2014-06-01
dot icon17/09/2014
Termination of appointment of Anthea Vivianne Paffett as a director on 2014-06-01
dot icon25/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/04/2014
Termination of appointment of Glynis Cork as a director
dot icon08/04/2014
Termination of appointment of Joan Thomason as a director
dot icon03/10/2013
Annual return made up to 2013-09-14 no member list
dot icon03/10/2013
Appointment of Mr Alan Charles Kent as a director
dot icon05/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Termination of appointment of Colin Harris as a director
dot icon03/12/2012
Termination of appointment of Peter Vaughan as a director
dot icon04/10/2012
Annual return made up to 2012-09-14 no member list
dot icon10/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon28/09/2011
Annual return made up to 2011-09-14 no member list
dot icon12/07/2011
Appointment of Mrs Doreen Rose Masters as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Appointment of Mr David John Turner as a secretary
dot icon08/02/2011
Termination of appointment of Brian Gentle as a secretary
dot icon22/09/2010
Annual return made up to 2010-09-14 no member list
dot icon22/09/2010
Director's details changed for Philip Scott Martin on 2010-09-14
dot icon22/09/2010
Director's details changed for Joan Thomason on 2010-09-14
dot icon22/09/2010
Director's details changed for Peter Alfred Vaughan on 2010-09-14
dot icon22/09/2010
Director's details changed for Mrs Anthea Vivianne Paffett on 2010-09-14
dot icon22/09/2010
Director's details changed for Mrs Eva Foster Newman on 2010-09-14
dot icon22/09/2010
Director's details changed for John Robert Cheesman on 2010-09-14
dot icon22/09/2010
Director's details changed for Glynis Marlene Cork on 2010-09-14
dot icon22/09/2010
Director's details changed for Mr Eric George Hudson on 2010-09-14
dot icon22/09/2010
Director's details changed for Colin Harris on 2010-09-14
dot icon19/07/2010
Termination of appointment of Eileen Romavo as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/10/2009
Annual return made up to 2009-09-14 no member list
dot icon19/08/2009
Director appointed joan thomason
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/10/2008
Director appointed eileen romavo
dot icon27/10/2008
Director appointed peter alfred vaughan
dot icon01/10/2008
Appointment terminate, director cyril leslie windsor logged form
dot icon30/09/2008
Annual return made up to 14/09/08
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/10/2007
Annual return made up to 14/09/07
dot icon13/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/10/2006
Annual return made up to 14/09/06
dot icon29/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon23/09/2005
Annual return made up to 14/09/05
dot icon23/09/2005
New director appointed
dot icon23/09/2005
New director appointed
dot icon29/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon24/09/2004
Annual return made up to 14/09/04
dot icon24/09/2004
Director resigned
dot icon15/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon30/04/2004
Director resigned
dot icon17/10/2003
Director resigned
dot icon30/09/2003
Director resigned
dot icon24/09/2003
Annual return made up to 14/09/03
dot icon24/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon04/07/2003
New director appointed
dot icon07/12/2002
Resolutions
dot icon20/09/2002
Annual return made up to 14/09/02
dot icon23/07/2002
Accounts for a small company made up to 2002-04-30
dot icon24/05/2002
Director resigned
dot icon20/09/2001
Annual return made up to 14/09/01
dot icon10/08/2001
Accounts for a small company made up to 2001-04-30
dot icon06/10/2000
New director appointed
dot icon25/09/2000
Annual return made up to 14/09/00
dot icon08/08/2000
Accounts for a small company made up to 2000-04-30
dot icon12/01/2000
Director resigned
dot icon07/09/1999
Annual return made up to 14/09/99
dot icon20/08/1999
Accounts for a small company made up to 1999-04-30
dot icon04/05/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon11/12/1998
Accounts for a small company made up to 1998-04-30
dot icon10/09/1998
Annual return made up to 14/09/98
dot icon30/06/1998
Director resigned
dot icon11/12/1997
New secretary appointed
dot icon24/11/1997
Full accounts made up to 1997-05-31
dot icon26/10/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon26/09/1997
Annual return made up to 14/09/97
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New director appointed
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Director resigned
dot icon13/09/1996
Annual return made up to 14/09/96
dot icon19/08/1996
Full accounts made up to 1996-05-31
dot icon15/09/1995
New director appointed
dot icon15/09/1995
Annual return made up to 14/09/95
dot icon05/09/1995
Full accounts made up to 1995-05-31
dot icon05/07/1995
New director appointed
dot icon07/11/1994
Full accounts made up to 1994-05-31
dot icon16/09/1994
Annual return made up to 14/09/94
dot icon17/08/1994
New director appointed
dot icon17/08/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon20/09/1993
Annual return made up to 14/09/93
dot icon30/08/1993
Full accounts made up to 1993-05-31
dot icon20/08/1993
Director resigned
dot icon07/12/1992
New director appointed
dot icon23/10/1992
Annual return made up to 14/09/92
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon09/10/1992
Particulars of mortgage/charge
dot icon09/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon25/08/1992
Full accounts made up to 1992-05-31
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon04/03/1992
Full accounts made up to 1991-05-31
dot icon08/11/1991
Annual return made up to 14/09/91
dot icon16/05/1991
Director resigned;new director appointed
dot icon01/11/1990
Director resigned
dot icon04/10/1990
Annual return made up to 14/09/90
dot icon01/10/1990
Full accounts made up to 1990-05-31
dot icon08/08/1990
New director appointed
dot icon03/01/1990
Full accounts made up to 1989-05-31
dot icon03/01/1990
Annual return made up to 06/10/89
dot icon03/01/1990
Director resigned;new director appointed
dot icon01/12/1988
Director resigned
dot icon01/12/1988
Full accounts made up to 1988-05-31
dot icon01/12/1988
Annual return made up to 22/09/88
dot icon23/06/1988
New director appointed
dot icon20/04/1988
Registered office changed on 20/04/88 from: 7 randolph close canterbury kent CT1 3AZ
dot icon29/03/1988
Annual return made up to 20/09/87
dot icon08/03/1988
Full accounts made up to 1987-05-31
dot icon08/03/1988
Director resigned;new director appointed
dot icon10/01/1987
Full accounts made up to 1986-05-31
dot icon10/01/1987
Annual return made up to 01/11/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
321.70K
-
0.00
-
-
2022
5
302.94K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Martin, Philip
Director
04/10/2004 - Present
2
Dew, Christopher Laird Anthony
Director
04/06/2019 - 10/11/2022
7
Clements, Dennis James
Director
20/01/1995 - 17/01/1996
1
Judd, Adrian David
Director
01/05/2024 - Present
-
Marsh, Bernard Roy
Director
27/10/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED is an(a) Active company incorporated on 07/10/1980 with the registered office located at The Oyster Indoor Bowls Centre, The Harbour, Whistable, Kent CT5 1AB. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED?

toggle

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED is currently Active. It was registered on 07/10/1980 .

Where is CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED located?

toggle

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED is registered at The Oyster Indoor Bowls Centre, The Harbour, Whistable, Kent CT5 1AB.

What does CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED do?

toggle

CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CANTERBURY & DISTRICT INDOOR BOWLING ASSOCIATION LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-11-15 with no updates.