POOLE DISABLED CLUB

Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mrs Jacqueline Richardson on 2025-01-11

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-02-28

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Registered office address changed from 10 Cranfield Avenue Wimborne BH21 1th England to 15 Bailey Crescent Poole BH15 3HB on 2023-07-18

View Document

24/04/2324 April 2023 Appointment of Ms Lynn Mills as a director on 2022-09-22

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Brian Hubbard as a director on 2022-09-22

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Document

18/03/1918 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE LAWFORD

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEANS

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KENTISH / 26/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 26/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HUBBARD / 26/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIENNE LISE KANE / 26/02/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS JACQUELINE RICHARDSON

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 20 BOLDRE CLOSE POOLE DORSET BH12 2HP ENGLAND

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR PAUL ANTHONY KENTISH

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER HARRISON

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR BRIAN HUBBARD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MISS VIVIENNE LISE KANE

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MABER

View Document

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

View Accounts

23/07/1823 July 2018 DIRECTOR APPOINTED MR DAVID JOHN MABER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PHILLIPS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/01/188 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/12/169 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 19/02/16 NO MEMBER LIST

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RYMER

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA RYMER

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS ELAINE LAWFORD

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARY WAYLEN

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 25 FERNSIDE AVENUE POOLE DORSET BH14 0PN

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR WILLIAM DEANS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA RYMER

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR MARK ANTHONY PHILLIPS

View Document

03/12/153 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 19/02/15 NO MEMBER LIST

View Document

14/07/1414 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 19/02/14 NO MEMBER LIST

View Document

28/05/1328 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 19/02/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN BRIGHT

View Document

26/03/1226 March 2012 19/02/12 NO MEMBER LIST

View Document

21/06/1121 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA RYMER / 02/01/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JAMES BRIGHT / 02/01/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY MARGARET WAYLEN / 02/01/2010

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA RYMER / 02/01/2010

View Document

24/03/1124 March 2011 19/02/11 NO MEMBER LIST

View Document

07/12/107 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 4 HATHERDEN AVENUE PARKSTONE POOLE DORSET BH14 0PJ

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA WHEELER

View Document

26/03/1026 March 2010 19/02/10

View Document

26/03/1026 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 PREVSHO FROM 31/03/2008 TO 28/02/2008

View Document

12/11/0812 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 COMPANY NAME CHANGED EAST DORSET ASSOCIATION FOR THE DISABLED CERTIFICATE ISSUED ON 01/10/07

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: 4 HATHERDEN AVENUE PARKSTONE POOLE DORSET BH14 0PJ

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 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