DARFIELD COMMUNITY CENTRE ORGANISATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
| 08/10/248 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 20/05/2420 May 2024 | Termination of appointment of Christine Baker as a director on 2024-05-07 |
| 01/04/241 April 2024 | Termination of appointment of David Neil Baker as a director on 2024-04-01 |
| 01/04/241 April 2024 | Termination of appointment of Terry Stevenson as a director on 2024-04-01 |
| 01/04/241 April 2024 | Termination of appointment of Margaret Barlow as a director on 2024-04-01 |
| 21/03/2421 March 2024 | Appointment of Mr Blake Fullwood as a director on 2024-03-21 |
| 21/03/2421 March 2024 | Appointment of Councillor Pauline Markham as a director on 2024-03-21 |
| 21/03/2421 March 2024 | Appointment of Miss Lorna Wilkinson as a director on 2024-03-21 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Termination of appointment of Hubert Malcolm Sturgeon as a director on 2024-01-24 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/09/207 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 16/09/1916 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 05/02/165 February 2016 | 10/01/16 NO MEMBER LIST |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 20/01/1520 January 2015 | 10/01/15 NO MEMBER LIST |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 02/02/142 February 2014 | 10/01/14 NO MEMBER LIST |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 07/02/137 February 2013 | 10/01/13 NO MEMBER LIST |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 14/08/1214 August 2012 | DIRECTOR APPOINTED MRS CHRISTINE BAKER |
| 14/08/1214 August 2012 | DIRECTOR APPOINTED MR TERRY STEVENSON |
| 14/08/1214 August 2012 | DIRECTOR APPOINTED MR DONALD BISHOP |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 47 EDWARD STREET DARFIELD BARNSLEY SOUTH YORKSHIRE S73 9LH |
| 11/01/1211 January 2012 | 10/01/12 NO MEMBER LIST |
| 13/12/1113 December 2011 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH |
| 13/12/1113 December 2011 | APPOINTMENT TERMINATED, SECRETARY DENIS GENT |
| 06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LYONS |
| 06/12/116 December 2011 | APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/07/1128 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT |
| 19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR TREVOR SMITH / 10/01/2010 |
| 19/01/1119 January 2011 | 10/01/11 NO MEMBER LIST |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 27/01/1027 January 2010 | 10/01/10 NO MEMBER LIST |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FISHER / 10/01/2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARLOW / 10/01/2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUDITH LYONS / 10/01/2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAINWRIGHT / 10/01/2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR TREVOR SMITH / 10/01/2010 |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR GEORGE NEEDHAM |
| 26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM DARFIELD COMMUNITY CENTRE ILLSLEY ROAD DARFIELD BARNSLEY SOUTH YORKSHIRES73 9AL |
| 11/02/0911 February 2009 | ANNUAL RETURN MADE UP TO 10/01/09 |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE BAKER |
| 08/01/098 January 2009 | SECRETARY APPOINTED DENIS LESLIE GENT |
| 04/02/084 February 2008 | ANNUAL RETURN MADE UP TO 10/01/08 |
| 10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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