DROP ZONE YOUTH PROJECTS LTD.

Company Documents

DateDescription
21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

11/01/2411 January 2024 Notification of a person with significant control statement

View Document

15/12/2315 December 2023 Cessation of Michael Charles Cumming as a person with significant control on 2023-12-15

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Appointment of Ms Caroline Vernon as a director on 2023-01-01

View Document

28/03/2328 March 2023 Termination of appointment of Karen Hanks as a director on 2022-12-11

View Document

05/01/235 January 2023 Termination of appointment of Karen Hanks as a secretary on 2022-12-11

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Anthony Callister as a director on 2022-01-10

View Document

11/01/2211 January 2022 Registered office address changed from The Annexe 39 Bath Street Barrow in Furness Cumbria LA14 5TS United Kingdom to Lakeland House Abbey Road Barrow-in-Furness LA14 1XL on 2022-01-11

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCEWAN

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 SECRETARY APPOINTED MS KAREN HANKS

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, SECRETARY KIRSTY BOWN

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ROBERT O'CONNOR

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR WILLIAM MCEWAN

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 36 CORNWALLIS STREET BARROW IN FURNESS LA14 2LG

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILHELMINA ROBINSON

View Document

30/04/1730 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGILL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/06/161 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS KAREN HANKS

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES CUMMING

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS WILHELMINA JOHANNA ROBINSON

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR WILLIAM LESLIE HALL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JOHN JOSEPH MCGILL

View Document

06/05/166 May 2016 SECRETARY APPOINTED MS KIRSTY ANN BOWN

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE SPURLING

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DOCKER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CUMMING

View Document

07/09/157 September 2015 04/09/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

12/09/1412 September 2014 04/09/14 NO MEMBER LIST

View Document

12/09/1412 September 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

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 04/09/13 NO MEMBER LIST

View Document

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

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 22/07/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 22/07/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED DROP ZONE (BARROW IN FURNESS) LTD CERTIFICATE ISSUED ON 13/07/11

View Document

02/07/112 July 2011 SECRETARY APPOINTED MR MICHAEL CHARLES CUMMING

View Document

09/11/109 November 2010 22/07/10 NO MEMBER LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR ALAN DOCKER

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR TERENCE PATRICK SPURLING

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR STUART EVASON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DOUGLAS

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BIBBY

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED REVEREND STUART ANTHONY EVASON

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATE, DIRECTOR EDWARD ALAN DOCKER LOGGED FORM

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATE, DIRECTOR GRAHAM BROMLEY LOGGED FORM

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED RAYMOND WILLIAM DOUGLAS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 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


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