THE INDOOR NETBALL ASSOCIATION

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Bridget Blow as a director on 2025-01-23

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/09/2320 September 2023 Termination of appointment of Debbie Ryan as a director on 2023-09-16

View Document

08/04/238 April 2023 Termination of appointment of David Armstrong as a director on 2023-03-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of David Armstrong as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Colin Povey as a director on 2022-03-31

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN POVEY / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET BLOW / 22/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSE

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE RYAN / 22/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY HORROX

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM NETBALL HOUSE 1-12 OLD PARK ROAD HITCHIN HERTFORDSHIRE SG5 2JR

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / NAOMI DEFROAND / 22/05/2018

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY NARESH MISTRY

View Document

13/12/1713 December 2017 SECRETARY APPOINTED NAOMI DEFROAND

View Document

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE VAUGHAN

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICKY ANNIS

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR NARESH MISTRY

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY JULIE TUCKER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES STEELE

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MS BRIDGET BLOW

View Document

07/12/157 December 2015 02/12/15 NO MEMBER LIST

View Document

07/12/157 December 2015 SECRETARY APPOINTED MRS JULIE TUCKER

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR KERRIE JONES

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL DANSON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE MOON

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA NAVIN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SCOTT-BAYFIELD

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS DEBBIE RYAN

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS CHARLOTTE ROSE

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MS VICKY ANNIS

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR COLIN POVEY

View Document

30/08/1530 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

30/08/1530 August 2015 DIRECTOR APPOINTED MS JOANNA ADAMS

View Document

30/08/1530 August 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 02/12/14 NO MEMBER LIST

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM: 66 NANTES CLOSE LONDON SW18 1JL ENGLAND

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MISS JULIE MATILDA MOON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS SALLY ANN HORROX

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS FRANCES STEELE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS CHERYL LINDA DANSON

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MS LINDSAY MARGUERITE ANN SARTORI

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MRS CATHERINE ELINOR VAUGHAN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR ANITA LOUISE NAVIN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MISS KERRIE ELIZABETH JONES

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR MARTYN KEVIN WILKS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN QUERIPEL

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TAAFFE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR LISA DAVEY

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 66 NANTES CLOSE LONDON SW18 1JL

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MISS ALEXANDRA CAROLINE MIRANDA SCOTT-BAYFILED

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR PAUL CLARK

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/12/1330 December 2013 02/12/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH TAAFE / 01/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 SAIL ADDRESS CHANGED FROM: 2 TEIGNMOUTH ROAD BRISTOL BS4 1BG ENGLAND

View Document

28/12/1228 December 2012 02/12/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS GILLIAN QUERIPEL

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS LISA DAVEY

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAUN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MISS SARAH TAAFE

View Document

19/05/1219 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2 TEIGNMOUTH ROAD BRISTOL BS4 1BG UNITED KINGDOM

View Document

08/05/128 May 2012 COMPANY BUSINESS 22/04/2012

View Document

02/12/112 December 2011 02/12/11 NO MEMBER LIST

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 02/12/10 NO MEMBER LIST

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHITE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 05/11/09 NO MEMBER LIST

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 2 TEIGNMOUTH ROAD BRISTOL BS4 1BG UNITED KINGDOM

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM ACTION SPORT, BAMFIELD WHICHURCH BRISTOL BS14 0XA

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 05/11/08

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

05/11/075 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information