METHODIST YOUTH ACTIVITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

07/12/247 December 2024 Appointment of Mrs Hannah Katy Dey as a director on 2024-06-19

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Termination of appointment of Peter Mitchell as a director on 2022-11-15

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

26/02/2326 February 2023 Appointment of Mr Jonathan Richard Buckley as a director on 2022-06-15

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of David Marshall as a director on 2021-06-23

View Document

05/03/205 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR JOHN BOYD

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 24/02/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/03/1516 March 2015 24/02/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED REVD DR STEPHEN SKUCE

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED REVD DR STEPHEN SKUCE

View Document

15/03/1515 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED REVD CHRISTOPHER JOHN AMBLER

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANE LOADES

View Document

22/03/1422 March 2014 24/02/14 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 24/02/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED REV MALCOLM JOHN BENTON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS FRANCES MARGARET THOMPSON

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 24/02/12 NO MEMBER LIST

View Document

31/05/1131 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 24/02/11 NO MEMBER LIST

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS HODGES / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MITCHELL / 06/04/2011

View Document

14/05/1014 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/03/103 March 2010 24/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET LOADES / 01/01/2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM THOMPSON / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID WILLIAM COOPER / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS HODGES / 01/01/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH FITZSIMMONS

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBERTS / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MITCHELL / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD RICHARD WILLIAM THOMPSON / 01/01/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID MARSHALL / 01/01/2010

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 01/02/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 01/02/2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FITZSIMMONS / 01/03/2009

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 24 CROMER ROAD AYLSHAM,NORWICH NORFOLK NR11 6HE

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 24/02/04

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 24/02/03

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/05/029 May 2002 ANNUAL RETURN MADE UP TO 24/02/02

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/03/0122 March 2001 ANNUAL RETURN MADE UP TO 24/02/01

View Document

27/07/0027 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/03/001 March 2000 ANNUAL RETURN MADE UP TO 24/02/00

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/03/991 March 1999 ANNUAL RETURN MADE UP TO 24/02/99

View Document

24/02/9824 February 1998 ANNUAL RETURN MADE UP TO 24/02/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/03/9720 March 1997 ANNUAL RETURN MADE UP TO 24/02/97

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

28/03/9628 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

06/03/966 March 1996 ANNUAL RETURN MADE UP TO 24/02/96

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

07/03/957 March 1995 ANNUAL RETURN MADE UP TO 24/02/95

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

23/03/9423 March 1994 ADOPT MEM AND ARTS 24/02/94

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ANNUAL RETURN MADE UP TO 24/02/94

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/03/944 March 1994 COMPANY NAME CHANGED METHODIST YOUTH HOLIDAYS LIMITED CERTIFICATE ISSUED ON 07/03/94

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/03/931 March 1993 AUDITOR'S RESIGNATION

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: RAXAWA PASTON ROAD MUNDESLEY-ON-SEA NORWICH NORFOLK NR11 8BN

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/04/9228 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 ANNUAL RETURN MADE UP TO 21/11/91

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 ANNUAL RETURN MADE UP TO 21/11/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ANNUAL RETURN MADE UP TO 23/12/89

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/01/8911 January 1989 ANNUAL RETURN MADE UP TO 23/12/88

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/01/8819 January 1988 ANNUAL RETURN MADE UP TO 24/12/87

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 ANNUAL RETURN MADE UP TO 01/12/86

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: 24 CROMER ROAD AYLSHAM NORWICH NORFOLK NR11 6HE

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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