ONWARD COMMUNITY GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from 55 Greenbank Road Greenbank Plymouth Devon PL4 8PE to 87 Greenbank Road Plymouth Devon PL4 8PE on 2024-10-28

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Appointment of Miss Melissa Suzanne Bartlett as a director on 2024-07-11

View Document

15/07/2415 July 2024 Appointment of Mrs Deborah Shirley Anne Terrell as a director on 2024-07-11

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Patricia Anne Hammett as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Patricia Anne Hammett as a secretary on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS PATRICIA ANNE HAMMETT

View Document

31/05/1931 May 2019 SECRETARY APPOINTED MRS PATRICIA ANNE HAMMETT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PUTT

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY PAUL RAEBURN

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA PRENTICE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAMMETT

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON GIDLEY

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MS PATRICIA HAMMETT

View Document

04/02/164 February 2016 16/11/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/01/1513 January 2015 16/11/14 NO MEMBER LIST

View Document

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

View Document

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

View Accounts

17/02/1417 February 2014 16/11/13 NO MEMBER LIST

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MISS ALISON MARY GIDLEY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MRS EMMA PRENTICE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WIGMORE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TERRELL

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/137 January 2013 SECRETARY APPOINTED MR PAUL DOUGLAS RAEBURN

View Document

07/01/137 January 2013 16/11/12 NO MEMBER LIST

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY SARAH WIGMORE

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE WIGMORE / 01/11/2012

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 16/11/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN POVEY

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MISS DEBORAH SHIRLEY ANNE TERRELL

View Document

10/02/1110 February 2011 16/11/10 NO MEMBER LIST

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR JONATHAN MICHAEL SPURLING

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE POVEY / 11/10/2010

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN SPURLING

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPEDDING

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH TAVERNER

View Document

16/02/1016 February 2010 SECRETARY APPOINTED SARAH LOUISE WIGMORE

View Document

16/02/1016 February 2010 16/11/09 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE POVEY / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PUTT / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN SPEDDING / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WIGMORE / 01/10/2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR LISA POVEY

View Document

05/09/095 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 16/11/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED COLIN CLIVE POVEY

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED LISA ANNE POVEY

View Document

05/06/085 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

30/10/0630 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 16/11/05

View Document

17/02/0517 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

16/11/0416 November 2004 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