INCORPORATED ASSOCIATION OF ORGANISTS(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Ms Caroline Sarah Cradock as a director on 2025-06-21

View Document

14/07/2514 July 2025 NewTermination of appointment of Nigel Philip James Morris as a director on 2025-06-21

View Document

14/07/2514 July 2025 NewTermination of appointment of Richard Martin Allen as a director on 2025-06-21

View Document

25/09/2425 September 2024 Termination of appointment of Peter James Anthony Yardley-Jones as a director on 2024-09-21

View Document

25/09/2425 September 2024 Appointment of Mr Nicholas Richard Miller as a director on 2024-09-21

View Document

25/09/2425 September 2024 Appointment of Mr Eric Peter Shepherd as a director on 2024-09-21

View Document

25/09/2425 September 2024 Termination of appointment of John Christopher Robertson Balding as a director on 2024-09-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/10/2017 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN MORRIS

View Document

17/10/2017 October 2020 DIRECTOR APPOINTED MR CLIVE PARRY ROBERTS

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD EVANS

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

19/09/1919 September 2019 CESSATION OF RICHARD MARTIN ALLEN AS A PSC

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALAN TAYLOR / 06/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR PAUL RICHARD EVANS

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MISS ANGELA ROSEMARY EVANS

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN TAYLOR / 01/11/2017

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN TAYLOR / 01/11/2017

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR NIGEL JOHN HOLDSWORTH

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWKE

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CESSATION OF WILLIAM MALCOLM HAWKE AS A PSC

View Document

13/09/1713 September 2017 SECRETARY APPOINTED MR ALAN TAYLOR

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TAYLOR

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAWKE

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 2 GILITY AVENUE GILLITY AVENUE WALSALL WS5 3PH ENGLAND

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O MALCOLM HAWKE 13 ST. FLORAS ROAD LITTLEHAMPTON WEST SUSSEX BN17 6BD

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY DONALD ROWORTH

View Document

03/03/173 March 2017 SECRETARY APPOINTED MR. WILLIAM MALCOLM HAWKE

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP JAMES MORRIS / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANTHONY YARDLEY-JONES / 01/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD ROWORTH

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY ACOTT ROWORTH / 01/10/2009

View Document

27/08/1627 August 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA CHRYSSIDES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 15/09/15 NO MEMBER LIST

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED PROFESSOR DAVID SAINT

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR GWYWNETH CAWLEY

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

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

View Accounts

11/11/1411 November 2014 ADOPT ARTICLES 30/07/2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR RICHARD MARTIN ALLEN

View Document

15/09/1415 September 2014 15/09/14 NO MEMBER LIST

View Document

08/09/148 September 2014 ARTICLES OF ASSOCIATION

View Document

01/09/141 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STORMONT

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER ROBERTSON BALDING

View Document

18/09/1318 September 2013 15/09/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANTHONY YARDLEY-JONES / 18/09/2013

View Document

11/09/1311 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANTHONY YARDLEY-JONES / 09/07/2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DANIEL ALAN TAYLOR

View Document

20/11/1220 November 2012 15/09/12 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY ACOTT ROWORTH / 09/04/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD ANTHONY ACOTT ROWORTH / 21/07/2011

View Document

20/04/1220 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 15/09/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANTHONY YARDLEY-JONES / 01/09/2010

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER CHATFIELD

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CHATFIELD

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAWKE

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR WILLIAM MALCOLM HAWKE

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 19 THE POPLARS GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 4AE

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR WILLIAM MALCOLM HAWKE

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR DONALD ANTHONY ACOTT ROWORTH

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY ACOTT ROWORTH / 16/03/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ANTHONY YARDLEY-JONES / 15/09/2010

View Document

21/09/1021 September 2010 15/09/10 NO MEMBER LIST

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY DAVIS / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILIP JAMES MORRIS / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN STORMONT / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYWNETH JEANNE CAWLEY / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER VINCENT CHATFIELD / 15/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MCEWAN DEMPSTER CHRYSSIDES / 15/09/2010

View Document

08/09/108 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 15/09/09 NO MEMBER LIST

View Document

05/09/095 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD POPPLE

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED WILLIAM JOHN STORMONT

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM STORMONT

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED PETER JAMES ANTHONY YARDLEY-JONES

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM STORMONT

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 17 WOODLAND ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2HU

View Document

18/08/0818 August 2008 SECRETARY APPOINTED PETER VINCENT CHATFIELD

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER PAGE

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

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

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 28/09/04

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 28/09/03

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/013 October 2001 ANNUAL RETURN MADE UP TO 28/09/01

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/002 October 2000 ANNUAL RETURN MADE UP TO 28/09/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/991 October 1999 ANNUAL RETURN MADE UP TO 28/09/99

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 11 STONEHILL DRIVE BROMYARD HEREFORDSHIRE HR7 4XB

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ANNUAL RETURN MADE UP TO 01/10/98

View Document

03/11/983 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ANNUAL RETURN MADE UP TO 01/10/97

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 ANNUAL RETURN MADE UP TO 01/10/96

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ANNUAL RETURN MADE UP TO 01/10/95

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/941 November 1994 ANNUAL RETURN MADE UP TO 01/10/94

View Document

01/11/941 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/03/9430 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 24 HITHER GREEN LANE ABBEY PARK REDDITCH WORCESTERSHIRE B98 9BW

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ANNUAL RETURN MADE UP TO 01/10/93

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 ANNUAL RETURN MADE UP TO 01/10/92

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 ANNUAL RETURN MADE UP TO 01/10/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 ANNUAL RETURN MADE UP TO 01/10/90

View Document

02/02/902 February 1990 ANNUAL RETURN MADE UP TO 01/10/89

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 ANNUAL RETURN MADE UP TO 01/10/88

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 ANNUAL RETURN MADE UP TO 01/10/87

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 ANNUAL RETURN MADE UP TO 01/10/86

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 15TH FLOOR KENNEDY TOWER ST. CHAD'S QUEENSWAY BIRMINGHAM B46 JG

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/05/862 May 1986 ANNUAL RETURN MADE UP TO 09/08/85

View Document

02/05/862 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/7411 October 1974 MEMORANDUM OF ASSOCIATION

View Document

07/10/297 October 1929 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