BRITISH NORDIC WALKING C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

15/07/2415 July 2024 Termination of appointment of Bradley Blake as a director on 2024-02-21

View Document

15/07/2415 July 2024 Appointment of Mr Bradley Blake as a director on 2021-02-21

View Document

15/07/2415 July 2024 Notification of Lisa Joanne Drewe as a person with significant control on 2024-02-21

View Document

01/03/241 March 2024 Cessation of Bradley Blake as a person with significant control on 2024-02-21

View Document

01/03/241 March 2024 Termination of appointment of Bradley Blake as a director on 2021-02-21

View Document

01/03/241 March 2024 Appointment of Mr David Bullock as a director on 2024-02-21

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

16/04/2316 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Termination of appointment of Francine Marie Pickering as a director on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Director's details changed for Ms Francine Marie Pickering on 2021-06-03

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CESSATION OF CATRIONA JANE BODDINGTON AS A PSC

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR CATRIONA BODDINGTON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 Registered office address changed from , New Hall Block 081 Clifton Lane, Nottingham Trent University, Nottingham, Nottinghamshire, NG11 8NS, United Kingdom to 1a Sandringham Drive Spondon Derby DE21 7QL on 2020-07-21

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM NEW HALL BLOCK 081 CLIFTON LANE NOTTINGHAM TRENT UNIVERSITY NOTTINGHAM NOTTINGHAMSHIRE NG11 8NS UNITED KINGDOM

View Document

08/04/208 April 2020 DIRECTOR APPOINTED DR LISA JOANNE DREWE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS FRANCINE MARIE PICKERING

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/08/1915 August 2019 ADOPT ARTICLES 10/06/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM NEW HALL BLOCK 081 NOTTINGHAM TRENT UNIVERSITY CLIFTON LANE NOTTINGHAM ENGLAND

View Document

02/04/192 April 2019 Registered office address changed from , New Hall Block 081 Nottingham Trent University, Clifton Lane, Nottingham, England to 1a Sandringham Drive Spondon Derby DE21 7QL on 2019-04-02

View Document

23/10/1823 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 Registered office address changed from , New Hall Block 082 Nottingham Trent University, Clifton Lane, Nottingham, NG11 8NS, England to 1a Sandringham Drive Spondon Derby DE21 7QL on 2017-12-28

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM NEW HALL BLOCK 082 NOTTINGHAM TRENT UNIVERSITY CLIFTON LANE NOTTINGHAM NG11 8NS ENGLAND

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATRIONA BODDINGTON

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HUGHES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY BLAKE

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA BODDINGTON / 24/05/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 50 VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 7PF

View Document

27/04/1727 April 2017 Registered office address changed from , Unit 50 Vale Business Park, Llandow, Cowbridge, Vale of Glamorgan, CF71 7PF to 1a Sandringham Drive Spondon Derby DE21 7QL on 2017-04-27

View Document

20/10/1620 October 2016 SECRETARY APPOINTED DR CATHERINE HUGHES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR BRADLEY BLAKE

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MS TINA BODDINGTON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY KAREN INGRAM

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN INGRAM

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE HUGHES / 23/08/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN FOSTER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MADDRELL

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MADDRELL

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/07/149 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 61-63 EASTGATE COWBRIDGE SOUTH GLAMORGAN CF71 7XX

View Document

20/05/1420 May 2014 Registered office address changed from , 61-63 Eastgate, Cowbridge, South Glamorgan, CF71 7XX on 2014-05-20

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR MERVYN STUART FOSTER

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MRS JACQUELINE DON MADDRELL

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCINE PICKERING

View Document

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MS FRANCINE MARIE PICKERING

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR STUART CURTIS

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR STUART CURTIS

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/11/1216 November 2012 COMPANY NAME CHANGED BRITISH NORDIC WALKING LIMITED CERTIFICATE ISSUED ON 16/11/12

View Document

16/11/1216 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1216 November 2012 CONVERSION TO A CIC

View Document

27/07/1227 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE HUGHES / 02/07/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company