UPTON AND NORTH ELMSALL COMMUNITY FORUM

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MRS ELEANOR BRADBURY

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED SHAUN MICHAEL HODSON

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/03/176 March 2017 ADOPT ARTICLES 08/02/2017

View Document

25/01/1725 January 2017 ARTICLES OF ASSOCIATION

View Document

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEE PICKIN

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED JOHN WILSON

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR ARTHUR JEROME MILES

View Document

10/04/1610 April 2016 14/03/16 NO MEMBER LIST

View Document

10/04/1610 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN BAINES

View Document

09/12/159 December 2015 ADOPT ARTICLES 02/11/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 14/03/15 NO MEMBER LIST

View Document

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 14/03/14 NO MEMBER LIST

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK PALLET / 20/03/2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 14/03/13 NO MEMBER LIST

View Document

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

View Accounts

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 7 WALTON ROAD UPTON PONTEFRACT WEST YORKSHIRE WF9 1JD

View Document

25/02/1325 February 2013 ADOPT ARTICLES 14/02/2013

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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