STANWIX COMMUNITY ASSOCIATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Appointment of Mr Robert William Gordon as a director on 2022-02-23

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEELE

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS PAMELA ELIZABETH MCCALL

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 30/09/15 NO MEMBER LIST

View Document

03/03/153 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL HAMILTON NEDVED / 28/09/2014

View Document

01/10/141 October 2014 30/09/14 NO MEMBER LIST

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL HAMILTON NEDVED / 28/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MALLISON / 28/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACKSON STEELE / 28/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACKSON STEELE / 28/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CASSIDY / 28/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MALLISON / 24/09/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JACKSON STEELE / 28/09/2014

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 30/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DERCZYNSKI

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DERCZYNSKI

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM COMMUNITTY CENTRE BUILDINGS CHURCH STREET CARLISLE CUMBRIA CA3 9DJ

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN CASSIDY / 30/11/2012

View Document

06/12/126 December 2012 30/09/12 NO MEMBER LIST

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MRS JENNIFER PATRICIA DERCZYNSKI

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR PAUL NIGEL HAMILTON NEDVED

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA RILEY

View Document

13/10/1113 October 2011 30/09/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE ROYLE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REID

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROYLE / 17/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL REID / 17/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACKSON STEELE / 17/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STEELE / 17/09/2010

View Document

05/10/105 October 2010 18/09/10 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MALLISON / 17/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN CASSIDY / 17/09/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNEY

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROB WESTGRATH

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED ROB WESTGRATH

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED RAYMOND JOHN CASSIDY

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED ELIZABETH ANNE MALLISON

View Document

18/09/0918 September 2009 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