THE KILNHURST ACTION GROUP COMMUNITY RESOURCE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Appointment of Mrs Jennifer Newman as a director on 2024-09-23

View Document

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

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

11/11/2311 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/08/209 August 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

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

10/11/1910 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

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

View Accounts

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / REV ANDY BREWERTON / 06/11/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 13/11/15 NO MEMBER LIST

View Document

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

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SANDREA ELLIS

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN HARGREAVES

View Document

13/11/1413 November 2014 13/11/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SANDERSON

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JILL SANDERSON

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS MARGARET DOIDGE

View Document

07/12/137 December 2013 07/12/13 NO MEMBER LIST

View Document

07/11/137 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 29/12/12 NO MEMBER LIST

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANN COBB

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MRS ANN COBB

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR DAVID CHARLES SANDERSON

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR BRIAN JAMES WHITEHEAD

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDY BREWERTON / 30/01/2012

View Document

19/01/1219 January 2012 29/12/11 NO MEMBER LIST

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL SANDERSON

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS MARGARET WHITEHEAD

View Document

07/11/117 November 2011 DIRECTOR APPOINTED REVEREND ANDY BREWERTON

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN COULSON

View Document

01/11/111 November 2011 29/12/10 NO MEMBER LIST

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HARGREAVES / 29/12/2010

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARY JACKSON / 29/12/2010

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN COULSON / 29/12/2010

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JILL SANDERSON / 29/12/2010

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDREA ELLIS / 29/12/2010

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SANDERSON / 29/12/2010

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 29/12/09

View Document

08/04/108 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HARGREAVES / 11/05/2007

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR ALAN CLIFFORD

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM THE SPECTRUM COKE HILL ROTHERHAM SOUTH YORKSHIRE S60 2HX

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL ELLIOTT

View Document

02/03/092 March 2009 DIRECTOR APPOINTED RACHEL SANDERSON

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR

View Document

02/03/092 March 2009 DIRECTOR APPOINTED HILARY MARY JACKSON

View Document

02/03/092 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 DIRECTOR APPOINTED SANDREA ELLIS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JILL SANDERSON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JOAN COULSON

View Document

02/03/092 March 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID WAINING LOGGED FORM

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM WHITEHOUSE

View Document

31/01/0831 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 29/12/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: EDENTHORPE GROVE ROAD ROTHERHAM SOUTH YORKSHIRE S60 2ER

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 29/12/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 29/12/04

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 ANNUAL RETURN MADE UP TO 29/12/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 29/12/02

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 29/12/01

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 ANNUAL RETURN MADE UP TO 29/12/00

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 29/12/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ANNUAL RETURN MADE UP TO 29/12/98

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 ANNUAL RETURN MADE UP TO 29/12/97

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 ANNUAL RETURN MADE UP TO 29/12/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ADOPT MEM AND ARTS 29/07/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/961 April 1996 COMPANY NAME CHANGED SIGNMARGIN LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 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