BRITISH SOFTBALL FEDERATION

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Register inspection address has been changed from C/O C/O Jm Jennings 53 Langley Road Watford Herts WD17 4PB United Kingdom to Flat 9 Braefoot Court 22-26 Putney Hill London SW15 6AG

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Appointment of Ms Jessica Hastings as a director on 2024-02-24

View Document

13/06/2413 June 2024 Appointment of Ms Alice Hunter as a director on 2024-02-24

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Second filing for the appointment of Ms Lesley Morisetti as a director

View Document

14/08/2314 August 2023 Second filing for the appointment of Ms Laura Marie Burkhardt as a director

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Appointment of Director Lesley Morisetti as a director on 2023-06-06

View Document

04/06/234 June 2023 Termination of appointment of Ieuan Gareth Jones Gale as a director on 2023-02-25

View Document

04/06/234 June 2023 Termination of appointment of Alexis Markham-Hill as a director on 2023-02-23

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Second filing for the appointment of Ms Alexis Markham-Hill as a director

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2110 July 2021 Registered office address changed from C/O Bsuk, Marathon House 190 Great Dover Street London SE1 4YB United Kingdom to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2021-07-10

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/03/2128 March 2021 Appointment of Alexis Markham-Hill as a director on 2021-02-28

View Document

28/03/2128 March 2021 DIRECTOR APPOINTED ALEXIS MARKHAM-HILL

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED PRESIDENT IEUAN GALE

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, DIRECTOR STELLA ACKRELL

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, DIRECTOR JANA MCCASKILL

View Document

13/03/2113 March 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FROMER

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

12/08/2012 August 2020 NOTIFICATION OF PSC STATEMENT ON 12/08/2020

View Document

12/08/2012 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2020

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ACKRELL / 25/02/2018

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM ARIEL HOUSE C/O BSUK 74A CHARLOTTE STREET LONDON W1T 4QJ UNITED KINGDOM

View Document

26/10/1726 October 2017 Registered office address changed from , Ariel House C/O Bsuk, 74a Charlotte Street, London, W1T 4QJ, United Kingdom to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2017-10-26

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED JENNY FROMER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 74A C/O BSUK, 4TH FLOOR, ARIEL HOUSE CHARLOTTE STREET LONDON W1T 4QJ ENGLAND

View Document

20/03/1720 March 2017 Registered office address changed from , 74a C/O Bsuk, 4th Floor, Ariel House, Charlotte Street, London, W1T 4QJ, England to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2017-03-20

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY MORISETTI

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MS LAURA MARIE BURKHARDT

View Document

30/09/1630 September 2016 Appointment of Ms Laura Marie Burkhardt as a director on 2016-02-20

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 DIRECTOR APPOINTED DR JANA LEE MCCASKILL

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS LESLEY ANNE MORISETTI

View Document

29/03/1629 March 2016 Registered office address changed from , Bsuk 4th Floor Ariel House, 74a Charlotte Street, London, W1T 4QJ to Baseballsoftballuk Home Plate Beaconsfield Road Farnham Royal Slough SL2 3BP on 2016-03-29

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BSUK 4TH FLOOR ARIEL HOUSE 74A CHARLOTTE STREET LONDON W1T 4QJ

View Document

26/03/1626 March 2016 18/02/16 NO MEMBER LIST

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MUNNERY

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR BETH PERKINS

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOON

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN JENNINGS

View Document

26/03/1626 March 2016 01/03/16 NO MEMBER LIST

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALDRON

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROUTY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WIGINGTON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HALL

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA THORLEY

View Document

18/03/1518 March 2015 18/02/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENNINGS / 18/03/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR WILLIAM DARREN PROUTY

View Document

18/03/1418 March 2014 18/02/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENNINGS / 17/03/2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS CLAIRE LOUISE WALDRON

View Document

24/04/1324 April 2013 Registered office address changed from , Bsuk 4th Floor Ariel House 74a Charlotte Street, London, W1T 4QJ, United Kingdom on 2013-04-24

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM BSUK 4TH FLOOR ARIEL HOUSE 74A CHARLOTTE STREET LONDON W1T 4QJ UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MISS CLAIRE LOUISE WALDRON

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED DR FIONA CAROLYNNE THORLEY

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MARK JOHN MUNNERY

View Document

02/04/132 April 2013 18/02/13 NO MEMBER LIST

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES REILLY

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE CALVER

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY MORISETTI

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR RORY LYNCH

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS BETH PERKINS

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 18/02/12 NO MEMBER LIST

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEBBIE MOORES

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR RORY LYNCH

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR CARMEL KESWICK

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANDBY

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

09/03/119 March 2011 18/02/11 NO MEMBER LIST

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS DEBBIE MOORES

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MOSS

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 APPOINT PERSON AS DIRECTOR

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY LESLEY MORISETTI

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MARK WIGINGTON

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS VICTORIA ANN HALL

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MS JULIE ANNE CALVER

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MS ELIZABETH LAUGHLIN WATT GRAHAM

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY HANDBY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MS ELIZABETH MOSS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOON

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS CARMEL KESWICK

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR JAMES REILLY

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR JAMES REILLY

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MRS VICTORIA ANN HALL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MS ELIZABETH LAUGHLIN WATT GRAHAM

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MISS JULIE ANNE CALVER

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ACKRELL / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE MORISETTI / 16/03/2010

View Document

16/03/1016 March 2010 18/02/10 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENNINGS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE MORISETTI / 16/03/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED JOHN MICHAEL JENNINGS

View Document

07/04/097 April 2009 CURRSHO FROM 28/02/2010 TO 30/09/2009

View Document

18/02/0918 February 2009 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