SPALDING & DISTRICT WILDFOWLERS ASSOCIATION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

02/10/242 October 2024 Cessation of Rodney Woodthorpe as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Rodney Woodthorpe as a director on 2024-10-02

View Document

02/10/242 October 2024 Notification of Archie Trower as a person with significant control on 2024-03-24

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

06/04/246 April 2024 Director's details changed for Mr Rodney Woodthorpe on 2024-04-01

View Document

27/03/2427 March 2024 Termination of appointment of Nicholas Epton as a director on 2024-03-24

View Document

27/03/2427 March 2024 Registered office address changed from 41 Churchill Drive Spalding Lincolnshire PE11 2RL to 54 Lynn Road Wiggenhall St. Germans King's Lynn PE34 3HA on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Archie Trower as a director on 2024-03-24

View Document

27/03/2427 March 2024 Appointment of Mr Jamie Larner as a director on 2024-03-24

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR TIMOTHY EDWARD BEE

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SIMONS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/07/1521 July 2015 19/07/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/07/1427 July 2014 19/07/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/11/1316 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/07/1322 July 2013 19/07/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR NICHOLAS EPTON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY MINNS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY MINNS

View Document

30/07/1230 July 2012 19/07/12 NO MEMBER LIST

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRIOR

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED TRACEY MINNS

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIOR

View Document

29/03/1229 March 2012 SECRETARY APPOINTED TRACEY MINNS

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN PRIOR

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 5 ABBOTS WAY SPALDING LINCS PE11 1JS

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/07/1122 July 2011 19/07/11 NO MEMBER LIST

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR LAURENCE MIDWINTER-TURNER

View Document

23/10/1023 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WELBURN

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/07/1022 July 2010 19/07/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL SIMONS / 19/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY PRIOR / 19/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WOODTHORPE / 19/07/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 7 WOODFIELD CLOSE SPALDING LINCOLNSHIRE PE11 2PU

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 19/07/06

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 19/07/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/07/0429 July 2004 ANNUAL RETURN MADE UP TO 19/07/04

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 19/07/03

View Document

10/05/0310 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 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