WIRKSWORTH REGENERATION AND DEVELOPMENT C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Termination of appointment of Robin John Mark Stokes as a director on 2025-05-20

View Document

30/05/2530 May 2025 Termination of appointment of Frances Mary Rostron as a director on 2025-05-21

View Document

30/05/2530 May 2025 Appointment of Mrs Jacqueline Ferguson Lee as a director on 2025-05-29

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/05/244 May 2024 Termination of appointment of Neil Ferguson-Lee as a director on 2024-04-30

View Document

04/05/244 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/04/2316 April 2023 Termination of appointment of Jane Mary Stokes as a director on 2022-11-22

View Document

29/09/2229 September 2022 Director's details changed for Alison Clamp on 2017-02-17

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-28 with no updates

View Document

19/03/2119 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

20/09/1920 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY VAL STACEY

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/02/194 February 2019 COMPANY NAME CHANGED WIRKSWORTH REGENERATION AND DEVELOPMENT BOARD CERTIFICATE ISSUED ON 04/02/19

View Document

04/02/194 February 2019 CONVERSION TO A CIC

View Document

04/02/194 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/187 October 2018 DIRECTOR APPOINTED MR BARRY RICHARD JOYCE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR ROBIN JOHN MARK STOKES

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MS VAL STACEY

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR NEIL FERGUSON-LEE

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MS VAL STACEY

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEDDERWICK

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/04/1611 April 2016 19/03/16 NO MEMBER LIST

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/03/1520 March 2015 19/03/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MS FRANCES ROSTRON

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN KIRK

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/03/1431 March 2014 30/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRISTOW

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRISTOW

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAMHALL

View Document

27/03/1327 March 2013 03/03/13 NO MEMBER LIST

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/03/125 March 2012 03/03/12 NO MEMBER LIST

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA WILLIAMS

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY JOHNSON NORRIS

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE SWINDELL

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR STELLA FELDMAN

View Document

09/01/129 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON EDWARDS / 28/02/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOCKETT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOCKETT

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STELLA FELDMAN / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MANN / 28/02/2011

View Document

28/02/1128 February 2011 10/02/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HEDDERWICK / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE SWINDELL / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LANSDOWNE / 28/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLAMP / 28/02/2011

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS EILEEN KIRK

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR PHILIP BRAMHALL

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS JANE MARY STOKES

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MISS JOANNA ELIZABETH WILLIAMS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FOORD

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN FOORD

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GREENBANK

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 10/02/10

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN KERR

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MICHAEL GORDON EDWARDS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DEBORAH HEDDERWICK

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALEXANDRA GREENBANK

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED SALLY-ANNE SWINDELL

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED ALISON LOUISE CLAMP

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN BRISTOW

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED SHIRLEY MANN

View Document

11/11/0811 November 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH FALCONER

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR SALLY BARKLEY-SMITH

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON EASTER

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/02/0515 February 2005 ANNUAL RETURN MADE UP TO 05/02/05

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/11/03

View Document

25/02/0425 February 2004 ANNUAL RETURN MADE UP TO 05/02/04

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FOSSHOLME 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