THE DUCKLING CLUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Appointment of Mrs Diane Fielding as a director on 2022-03-26

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/03/209 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SACHA WALKER-BRYNE / 04/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM FAIRFIELD CHILDRENS' CENTRE FAIRFIELD STREET ACCRINGTON LANCASHIRE BB5 0LD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KLAVINS

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOOLEY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY GLYNIS BATTERBY

View Document

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

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 28/02/16 NO MEMBER LIST

View Document

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

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 28/02/15 NO MEMBER LIST

View Document

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

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA TAYLOR

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LORNA PROCTOR

View Document

10/03/1410 March 2014 28/02/14 NO MEMBER LIST

View Document

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

View Accounts

28/05/1328 May 2013 28/02/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 28/02/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ELLEN KLAVINS / 01/06/2011

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS BATTERBY / 01/06/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 28/02/11 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR APPOINTED SACHA WALKER-BRYNE

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA TAYLOR / 31/10/2009

View Document

19/04/1019 April 2010 28/02/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOOLEY / 31/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA PROCTOR / 31/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 28/02/06

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 28/02/05

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

08/03/048 March 2004 ANNUAL RETURN MADE UP TO 28/02/04

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/08/03

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 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