WHALE AND DOLPHIN CONSERVATION

Company Documents

DateDescription
05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

20/06/2420 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Appointment of Ms Jessica Pollitt as a director on 2023-05-10

View Document

23/05/2323 May 2023 Appointment of Ms Hannah Mccarthy as a director on 2023-05-10

View Document

23/05/2323 May 2023 Appointment of Ms Arietta Bortot as a director on 2023-05-10

View Document

20/10/2220 October 2022 Termination of appointment of Percy Harold Kelland as a director on 2022-10-06

View Document

29/09/2229 September 2022 Appointment of Mrs Carolyn Moore as a secretary on 2022-09-16

View Document

29/09/2229 September 2022 Termination of appointment of Mary Jane Bryan as a secretary on 2022-09-15

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 ADOPT ARTICLES 07/10/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/06/195 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/06/1826 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAMS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA POPE

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 DIRECTOR APPOINTED DR LISA JOANNE DREWE

View Document

18/08/1518 August 2015 05/08/15 NO MEMBER LIST

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

19/08/1419 August 2014 05/08/14 NO MEMBER LIST

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

06/08/136 August 2013 05/08/13 NO MEMBER LIST

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL SMITH / 04/08/2013

View Document

30/05/1330 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR PHIL SMITH

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR LIZA ANTRIM

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED WHALE AND DOLPHIN CONSERVATION SOCIETY CERTIFICATE ISSUED ON 11/09/12

View Document

07/08/127 August 2012 05/08/12 NO MEMBER LIST

View Document

09/05/129 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

09/08/119 August 2011 05/08/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

05/08/105 August 2010 05/08/10 NO MEMBER LIST

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN GERARD-LEIGH / 05/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNTESS LIZA ANTRIM / 05/08/2010

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR GEORGE MILLS BRAMSTON ADAMS

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 05/08/09

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE LYELL

View Document

05/08/095 August 2009 SECRETARY APPOINTED MRS MARY JANE BRYAN

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY SIAN HAMILTON

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

12/08/0812 August 2008 ANNUAL RETURN MADE UP TO 05/08/08

View Document

28/01/0828 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 05/08/07

View Document

07/08/067 August 2006 ANNUAL RETURN MADE UP TO 05/08/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 AUDITOR'S RESIGNATION

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: BROOKFIELD HOUSE 38 ST PAUL STREET CHIPPENHAM WILTSHIRE SN15 1LY

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 05/08/05

View Document

17/03/0517 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 ANNUAL RETURN MADE UP TO 05/08/04

View Document

20/04/0420 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

23/08/0323 August 2003 ANNUAL RETURN MADE UP TO 05/08/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 05/08/02

View Document

01/03/021 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: ALEXANDER HOUSE JAMES STREET WEST BATH AVON BA1 2BT

View Document

21/08/0121 August 2001 ANNUAL RETURN MADE UP TO 05/08/01

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 05/08/00

View Document

10/03/0010 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 ANNUAL RETURN MADE UP TO 05/08/99

View Document

06/05/996 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 ANNUAL RETURN MADE UP TO 05/08/98

View Document

05/05/985 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ANNUAL RETURN MADE UP TO 05/08/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 ANNUAL RETURN MADE UP TO 05/08/96

View Document

22/07/9622 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 ANNUAL RETURN MADE UP TO 05/08/95

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/09/946 September 1994 ANNUAL RETURN MADE UP TO 05/08/94

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/01/949 January 1994 NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 SECRETARY RESIGNED

View Document

25/08/9325 August 1993 ANNUAL RETURN MADE UP TO 05/08/93

View Document

15/04/9315 April 1993 REGISTERED OFFICE CHANGED ON 15/04/93 FROM: 19A JAMES STREET WEST BATH AVON BA1 2BT

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/08/925 August 1992 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