WHAPLODE PLAYING FIELD ASSOCIATION LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Appointment of Mrs Sally Ann Beal as a director on 2024-10-17

View Document

19/10/2419 October 2024 Termination of appointment of Katie Crisp as a director on 2024-10-17

View Document

19/10/2419 October 2024 Termination of appointment of Sharon Alison Thompson as a director on 2024-10-17

View Document

19/10/2419 October 2024 Termination of appointment of Jonathan Almey as a director on 2024-10-17

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MRS SARAH LOUISE DARLOW

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JONATHAN PETER DRING

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY HARRISON

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS KATIE CRISP

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE ORFORD

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR FAYE ROWE

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM WAPENTAKE COURT WOOD LANE MOULTON LINCOLNSHIRE PE12 6QU

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY ROY WILLINGHAM

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROY WILLINGHAM

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MIKE PULLEN

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR NEIL ANTHONY HEFFORD

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROY SYDNEY WILLINGHAM / 21/03/2016

View Document

21/03/1621 March 2016 12/03/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HARRISON / 21/03/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR TERENCE CHARLES ORFORD

View Document

01/06/151 June 2015 12/03/15 NO MEMBER LIST

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LEWIS / 03/03/2014

View Document

31/01/1531 January 2015 DIRECTOR APPOINTED MR JONATHAN ALMEY

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 12/03/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY WANT

View Document

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

View Document

15/05/1315 May 2013 12/03/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED GEORGE ROBERT MERCHANT

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED SHARON ALISON THOMPSON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED FAYE NATASHA ROWE

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MARY TERESA WANT

View Document

12/03/1212 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
Recently Viewed
  • BUTTONBOX LIMITED


  • 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