BUGLIFE - THE INVERTEBRATE CONSERVATION TRUST

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Dave Hedges as a director on 2025-07-12

View Document

26/08/2526 August 2025 NewAppointment of Abigail Samantha Hart as a director on 2025-07-12

View Document

19/08/2519 August 2025 NewAppointment of Ms Rebecca Grattage as a director on 2025-07-12

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewAppointment of Katharine Szamuely as a director on 2025-07-12

View Document

07/08/257 August 2025 NewAppointment of Ms Emma Elizabeth Wood as a director on 2025-07-12

View Document

04/04/254 April 2025 Termination of appointment of Wendy Brooks as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Eugenie Christine Regan as a director on 2025-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

18/09/2418 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Michael Johnston as a director on 2024-05-24

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Richard Powell Obe as a director on 2023-10-05

View Document

01/08/231 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

18/01/2218 January 2022 Director's details changed for Ms Hayley Coristine on 2022-01-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Termination of appointment of Stephen James Ormerod as a director on 2021-06-19

View Document

21/06/2121 June 2021 Termination of appointment of Angus Maxwell Thomas Mccullough Qc as a director on 2021-06-19

View Document

21/06/2121 June 2021 Termination of appointment of Julie Anne Smith as a director on 2021-06-19

View Document

07/08/197 August 2019 ARTICLES OF ASSOCIATION

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR SCOT MATHIESON

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART CLARKE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS HAYLEY CORISTINE

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FELTON

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM BUG HOUSE HAM LANE ORTON WATERVILLE PETERBOROUGH PE2 5UU

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED PROFESSOR STEPHEN JAMES ORMEROD

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPREADBURY

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BROCKINGTON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKLIN

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKLIN

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MISS RACHEL SOPHIA HOOPER

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR WESLEY BALL

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MRS JULIE ANNE SMITH

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR RICHARD CHRISTIAN FORSTER

View Document

02/08/162 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 29/12/15 NO MEMBER LIST

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET PALMER

View Document

19/01/1519 January 2015 29/12/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED DR SCOT MATHIESON

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED DR STEWART CLARKE

View Document

02/01/142 January 2014 29/12/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS HELEN FRANKLIN

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 ALTER ARTICLES 11/05/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN STUBBS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN HEATH

View Document

25/01/1325 January 2013 29/12/12 NO MEMBER LIST

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALTON

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY HELEN BOOTHMAN

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM FIRST FLOOR 90 BRIDGE STREET PETERBOROUGH PE1 1DY UK

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN BOOTHMAN

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED DR SIMON BROCKINGTON

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR MARK RICHARD FELTON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR GILL SANDERS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA WATERS

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FELTWELL

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SADLER

View Document

23/01/1223 January 2012 29/12/11 NO MEMBER LIST

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MS JOAN LILIAN HEATH

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ANGUS MAXWELL THOMAS MCCULLOUGH

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILL SANDERS / 07/12/2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR WESLEY JAMES CHECKWICK BALL

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE WATERS / 21/07/2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 29/12/10 NO MEMBER LIST

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR HIEN VI LUONG

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 29/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PAMELA JOY BOOTHMAN / 04/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DONOYOU

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FELTWELL / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE WATERS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILL SANDERS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ANNE PALMER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD STUBBS / 04/01/2010

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED GILL SANDERS

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED KATE WATERS LOGGED FORM

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DR JONATHAN SADLER

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 170A PARK ROAD PETERBOROUGH PE1 2UF

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 SECRETARY APPOINTED HELEN PAMELA JOY BOOTHMAN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID LONSDALE

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

03/11/063 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 29/12/03

View Document

10/09/0310 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED INVERTEBRATE CONSERVATION TRUST CERTIFICATE ISSUED ON 17/05/02

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

29/12/0029 December 2000 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