DARFIELD COMMUNITY CENTRE ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Termination of appointment of Christine Baker as a director on 2024-05-07

View Document

01/04/241 April 2024 Termination of appointment of David Neil Baker as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Terry Stevenson as a director on 2024-04-01

View Document

01/04/241 April 2024 Termination of appointment of Margaret Barlow as a director on 2024-04-01

View Document

21/03/2421 March 2024 Appointment of Mr Blake Fullwood as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Councillor Pauline Markham as a director on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Miss Lorna Wilkinson as a director on 2024-03-21

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Termination of appointment of Hubert Malcolm Sturgeon as a director on 2024-01-24

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 10/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 10/01/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 10/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 10/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 DIRECTOR APPOINTED MRS CHRISTINE BAKER

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR TERRY STEVENSON

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR DONALD BISHOP

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 47 EDWARD STREET DARFIELD BARNSLEY SOUTH YORKSHIRE S73 9LH

View Document

11/01/1211 January 2012 10/01/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY DENIS GENT

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LYONS

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLLR TREVOR SMITH / 10/01/2010

View Document

19/01/1119 January 2011 10/01/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 10/01/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FISHER / 10/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARLOW / 10/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JUDITH LYONS / 10/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAINWRIGHT / 10/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLLR TREVOR SMITH / 10/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE NEEDHAM

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM DARFIELD COMMUNITY CENTRE ILLSLEY ROAD DARFIELD BARNSLEY SOUTH YORKSHIRES73 9AL

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE BAKER

View Document

08/01/098 January 2009 SECRETARY APPOINTED DENIS LESLIE GENT

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

10/01/0710 January 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