THURCROFT WELFARE COMMUNITY HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Miss Sarah Leanne Booth as a secretary on 2025-06-03

View Document

13/06/2513 June 2025 Termination of appointment of Terence Beevor as a director on 2025-05-04

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

13/06/2513 June 2025 Termination of appointment of Peter Philip Thompson as a director on 2025-06-05

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Jonathan Andrew Rider as a director on 2023-04-03

View Document

13/04/2313 April 2023 Termination of appointment of David James Hart as a director on 2023-04-06

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR DAVID JAMES HART

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRANE

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR RICHARD ALEXANDER CRANE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 13/04/16 NO MEMBER LIST

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BOOTH

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP THOMPSON / 10/08/2015

View Document

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

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 13/04/15 NO MEMBER LIST

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 13/04/14 NO MEMBER LIST

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HART

View Document

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

View Accounts

19/02/1419 February 2014 ARTICLES OF ASSOCIATION

View Document

18/02/1418 February 2014 ALTER ARTICLES 05/02/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 13/04/13 NO MEMBER LIST

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 13/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 ADOPT ARTICLES 24/03/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WALL

View Document

05/05/115 May 2011 13/04/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR DAVID JAMES HART

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY CHERYL BOOTH

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MISS SARAH LEANNE BOOTH

View Document

29/06/1029 June 2010 13/04/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY WALL / 13/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BEEVOR / 13/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP THOMPSON / 13/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOOTH / 13/04/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN STANLEY

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR TERENCE BEEVOR

View Document

19/02/1019 February 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 ADOPT MEM AND ARTS 01/09/2009

View Document

13/09/0913 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BOOTH / 27/07/2009

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BOOTH / 12/08/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 39-41 GREENHARBOUR ROAD THURCROFT ROTHERHAM SOUTH YORKSHIRE S66 9DB

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

13/04/0713 April 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