KIVETON PARK AND WALES COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Lindsey Anne Turner as a director on 2025-02-26

View Document

05/02/255 February 2025 Termination of appointment of Jeremy Clark as a director on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Dominic Edward Beck as a director on 2025-01-26

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Termination of appointment of Joy Wright as a director on 2023-12-21

View Document

02/01/242 January 2024 Appointment of Mrs Carolynn Ogden as a director on 2023-12-21

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Sherie Robinson as a director on 2023-11-02

View Document

03/10/233 October 2023 Appointment of Mrs Kerry Lowe as a director on 2023-09-14

View Document

02/10/232 October 2023 Termination of appointment of Kathleen Payne as a director on 2023-09-14

View Document

02/10/232 October 2023 Appointment of Mrs Sherie Robinson as a director on 2023-09-14

View Document

02/10/232 October 2023 Termination of appointment of Helen Ruth Greer- Waring as a director on 2023-09-14

View Document

18/07/2318 July 2023 Appointment of Mr Jeremy Clark as a director on 2023-07-06

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Martin Gray as a director on 2023-02-23

View Document

13/02/2313 February 2023 Termination of appointment of Keith Payne as a director on 2023-01-19

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Carolynn Ogden as a director on 2021-12-13

View Document

02/01/222 January 2022 Termination of appointment of Stephanie Mary Hryschko as a director on 2021-12-31

View Document

02/01/222 January 2022 Termination of appointment of Rita Bullock as a director on 2021-12-31

View Document

17/12/2117 December 2021 Appointment of Mrs Joy Wright as a director on 2021-12-14

View Document

30/11/2130 November 2021 Termination of appointment of Michael James Wright as a director on 2021-11-12

View Document

19/11/2119 November 2021 Termination of appointment of Janine Cope as a director on 2021-11-16

View Document

19/11/2119 November 2021 Appointment of Mrs Carolynn Ogden as a director on 2021-11-16

View Document

19/11/2119 November 2021 Termination of appointment of Simon Nutall as a director on 2021-11-16

View Document

30/07/2130 July 2021 Appointment of Mrs Helen Ruth Greer-Waring as a director on 2021-06-03

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR KEITH PAYNE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MRS KATHLEEN PAYNE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032985830001

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE WOOLLEY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA HANTKE

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINE SHORTRIDGE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY KEITH STONE

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH STONE

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES

View Document

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

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS STEPHANIE MARY HRYSCHKO

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR MARTIN GRAY

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HRYSCHKO

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR SIMON NUTALL

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE GIBBONS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 10/01/16 NO MEMBER LIST

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 ALTER ARTICLES 11/11/2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS RITA BULLOCK

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032985830001

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS ELAINE SHORTRIDGE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHARRON BAROUDI

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 11/01/15 NO MEMBER LIST

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITFIELD

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS YVONNE WOOLLEY

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR MICHAEL WRIGHT

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS SHARRON BAROUDI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 11/01/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BAGSHAW

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA BRADLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 DIRECTOR APPOINTED MR PETER HAROLD BLANKSBY

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED CLLR DOMINIC BECK

View Document

14/01/1314 January 2013 11/01/13 NO MEMBER LIST

View Document

08/10/128 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MRS JUNE GIBBONS

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR GROSSETT

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MICHAEL JODY WHITFIELD

View Document

11/01/1211 January 2012 02/01/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER STONE

View Document

12/08/1112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MRS BRENDA BRADLEY

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WALLS

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR TREVOR GROSSETT

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS AMANDA HANTKE

View Document

12/01/1112 January 2011 02/01/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA BRADLEY

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR KEITH STONE

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER STONE / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BAGSHAW / 02/01/2010

View Document

19/01/1019 January 2010 02/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR WHITEWAY / 02/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STONE / 02/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR STUART JOHN WALLS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLANKSBY

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SAVAGE

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE COPE

View Document

29/03/0829 March 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY FRANCES BLANKSBY

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES BLANKSBY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCAUSLIN

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 02/01/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 02/01/06

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 02/01/05

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 ANNUAL RETURN MADE UP TO 02/01/04

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 DIR APPR OF APPT AUD 09/10/03

View Document

22/10/0322 October 2003 APPT AUD 09/10/03

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 02/01/03

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 ANNUAL RETURN MADE UP TO 02/01/02

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 ANNUAL RETURN MADE UP TO 02/01/01

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 02/01/00

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/01/9929 January 1999 ANNUAL RETURN MADE UP TO 02/01/99

View Document

17/08/9817 August 1998 ADOPT MEM AND ARTS 12/08/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ANNUAL RETURN MADE UP TO 02/01/98

View Document

02/01/972 January 1997 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