WIVELISCOMBE AREA PARTNERSHIP

Company Documents

DateDescription
12/03/2512 March 2025 Appointment of Mr Stephen Froud as a director on 2024-11-13

View Document

12/03/2512 March 2025 Termination of appointment of Terence Field as a director on 2024-11-13

View Document

12/03/2512 March 2025 Confirmation statement made on 2024-12-31 with updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/01/2417 January 2024 Cessation of Roy Daniel Barfield as a person with significant control on 2023-11-15

View Document

17/01/2417 January 2024 Termination of appointment of Roy Daniel Barfield as a director on 2023-11-15

View Document

17/01/2417 January 2024 Appointment of Mr Brett Adshead as a director on 2023-11-15

View Document

17/01/2417 January 2024 Notification of Brett Adshead as a person with significant control on 2023-11-15

View Document

17/01/2417 January 2024 Notification of Andrew Forbes Michie as a person with significant control on 2022-11-30

View Document

17/01/2417 January 2024 Notification of Alan Measures as a person with significant control on 2022-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Termination of appointment of Stephen Peter Froud as a director on 2023-04-12

View Document

11/05/2311 May 2023 Appointment of Mr Alan Measures as a director on 2022-11-30

View Document

11/05/2311 May 2023 Termination of appointment of Edmund David East as a director on 2022-11-30

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Forbes Michie as a director on 2022-11-30

View Document

11/05/2311 May 2023 Cessation of Stephen Peter Froud as a person with significant control on 2023-03-31

View Document

11/05/2311 May 2023 Cessation of Simon Forrester as a person with significant control on 2022-11-30

View Document

11/05/2311 May 2023 Cessation of Edmund David East as a person with significant control on 2022-11-30

View Document

11/05/2311 May 2023 Termination of appointment of Simon Forrester as a director on 2022-11-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2312 January 2023 Change of details for Mrs Elizabeth Hurry as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mr Terence Field as a person with significant control on 2023-01-12

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/03/1929 March 2019 CESSATION OF DAVID GARY THOMAS MANSELL AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSELL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES EWAN ROBERTSON

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GARY THOMAS MANSELL

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED CLLR DAVID MANSELL

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MR CHARLES EWAN ROBERTSON

View Document

11/01/1811 January 2018 CESSATION OF JOHN CHARLES RAMSAY BONE AS A PSC

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JEAN HOMESHAW / 11/01/2018

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE FIELD

View Document

11/01/1811 January 2018 CESSATION OF STEPHEN JOHN ROSS AS A PSC

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 ARTICLES OF ASSOCIATION

View Document

23/08/1723 August 2017 ALTER ARTICLES 09/08/2017

View Document

25/05/1725 May 2017 ARTICLES OF ASSOCIATION

View Document

25/05/1725 May 2017 ALTER ARTICLES 10/05/2017

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR TERENCE FIELD

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BONE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/11/164 November 2016 SECRETARY APPOINTED MR ANDREW SMITH

View Document

13/09/1613 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED COUNCILLOR STEPHEN JOHN ROSS

View Document

17/02/1617 February 2016 ALTER ARTICLES 03/02/2016

View Document

17/02/1617 February 2016 ADOPT ARTICLES 06/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JEAN HOMESHAW / 01/02/2015

View Document

15/01/1615 January 2016 07/01/16 NO MEMBER LIST

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY DEB STODGELL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA FEATHERSTONE

View Document

10/09/1510 September 2015 SECRETARY APPOINTED MRS DEB STODGELL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD GAINES

View Document

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS JENNIFER MARGERY HOYLE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR EDMUND DAVID EAST

View Document

07/01/157 January 2015 07/01/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA HATSWELL

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR STEPHEN PETER FROUD

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR STEPHEN PETER FROUD

View Document

09/01/149 January 2014 09/01/14 NO MEMBER LIST

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARY WASHINGTON-SMITH

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, SECRETARY MARY WASHINGTON-SMITH

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

05/08/135 August 2013 SECOND FILING FOR FORM TM01

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MISS LINDA ANN HATSWELL

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JENKINS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JENKINS

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLOXHAM

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MRS MARY HAVELOCK WASHINGTON-SMITH

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS MARY HAVELOCK WASHINGTON-SMITH

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED DR RUSSELL JAMES JENKINS

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARY WHITMARSH

View Document

15/01/1315 January 2013 05/01/13 NO MEMBER LIST

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 ADOPT ARTICLES 29/02/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOSKINS

View Document

10/01/1210 January 2012 05/01/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BERMAN

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLINGRIDGE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR GUY WILKES

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR WILLIAM EDWARD BLOXHAM

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY PETER BERMAN

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MRS LINDA JEAN FEATHERSTONE

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ROY DANIEL BARFIELD

View Document

13/01/1113 January 2011 05/01/11 NO MEMBER LIST

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/11/1028 November 2010 APPOINTMENT TERMINATED, DIRECTOR CORINNE BICKLE

View Document

06/01/106 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CRAWFORD HARRIS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH HOSKINS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE BICKLE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND COLLINGRIDGE / 05/01/2010

View Document

05/01/105 January 2010 05/01/10 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES RAMSAY BONE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FENNELL BERMAN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES WHITMARSH / 05/01/2010

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLOXHAM

View Document

09/11/099 November 2009 ALTER ARTICLES 28/10/2009

View Document

09/11/099 November 2009 ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED EDWARD FREDERICK GAINES

View Document

19/06/0919 June 2009 ADOPT MEM AND ARTS 13/05/2009

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR DIXON LUXTON

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED GUY WILLIAM WILKES

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DAVID GARETH HOSKINS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED CORINNE BICKLE

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR BETTY KNIGHT

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 05/01/09

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 05/01/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 ANNUAL RETURN MADE UP TO 05/01/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 05/01/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 05/01/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 10/01/04

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 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