DEESIDE PARK CONSERVATION TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR JAMES MCGINN

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR PETER LESTER

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR ANDREW POTTS

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOUGHTON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHARDS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAGGART

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN SKELTON

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MERRICK

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWSHALL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHORRALL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE MCCHRYSTAL

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRIS JONES

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MR CLIVE ROBIN KENYON

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM C/O CHRIS JONES 211 PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH61 6UE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/04/1622 April 2016 ADOPT ARTICLES 10/03/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBIN KENYON / 01/04/2013

View Document

04/01/164 January 2016 20/11/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SKELTON / 04/01/2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN WHORRALL / 10/03/2014

View Document

04/12/144 December 2014 20/11/14 NO MEMBER LIST

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS WHORRALL / 10/03/2014

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/11/1330 November 2013 20/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 SECRETARY APPOINTED MR CHRIS JONES

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1226 November 2012 20/11/12 NO MEMBER LIST

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR CHRIS JONES

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 3 HILLFIELD ROAD LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 1JA ENGLAND

View Document

22/11/1122 November 2011 20/11/11 NO MEMBER LIST

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MESSULAM

View Document

24/11/1024 November 2010 20/11/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD TATTERSALL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENJAMIN HOUGHTON / 02/10/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 62 WOODBANK ROAD WHITBY ELLESMERE PORT CH65 6PX

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/01/1021 January 2010 20/11/09 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS WHORRALL / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MERRICK / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD TATTERSALL / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOWSHALL / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM MCCHRYSTAL / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBIN KENYON / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN WHORRALL / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SKELTON / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MESSULAM / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN TAGGART / 02/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MORRIS / 02/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/07/096 July 2009 PREVEXT FROM 30/11/2008 TO 28/02/2009

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED DAVID ROBINSON

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED CRAIG MORRIS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVE CHARLTON

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 20/11/08

View Document

16/12/0816 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 5 TARLETON CLOSE HALEWOOD MERSEYSIDE L26 7ZE

View Document

16/12/0816 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS TAGGART

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 20/11/06

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 20/11/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 20/11/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 ANNUAL RETURN MADE UP TO 20/11/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 ANNUAL RETURN MADE UP TO 20/11/01

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 ANNUAL RETURN MADE UP TO 20/11/00

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 20/11/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 20/11/98

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/01/9814 January 1998 ANNUAL RETURN MADE UP TO 20/11/97

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RE MEMBERS OF THE CO 12/12/96

View Document

20/11/9620 November 1996 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