AGBRIGG & BELLE VUE COMMUNITY ASSOCIATION

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registered office address changed from 273 Doncaster Road Wakefield West Yorkshire WF1 5DB to 71 st Catherine Street 71 st Catherine Street Wakefield West Yorkshire WF1 5BP on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Eileen Joan Worton as a director on 2023-09-04

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/11/221 November 2022 Termination of appointment of Marie Codd as a director on 2022-10-29

View Document

01/11/221 November 2022 Termination of appointment of Qadeer Hussain as a director on 2022-10-27

View Document

01/11/221 November 2022 Termination of appointment of Judith Holding as a director on 2022-10-29

View Document

01/11/221 November 2022 Termination of appointment of Peter Richard Hirst as a director on 2022-10-27

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LIDDICOTT

View Document

10/02/1510 February 2015 02/02/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 02/02/14 NO MEMBER LIST

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS NAJEEDA ASGHAR

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/02/1310 February 2013 02/02/13 NO MEMBER LIST

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/02/1226 February 2012 02/02/12 NO MEMBER LIST

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 02/02/11 NO MEMBER LIST

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/02/107 February 2010 02/02/10 NO MEMBER LIST

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CODD / 02/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES LIDDICOTT / 02/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOAN WORTON / 02/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH HOLDING / 02/02/2010

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HILDRED BAKER / 02/02/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 AGBRIGG & BELL VUE COMMUNITY CENTRE, MONTAGUE STREET WAKEFIELD WEST YORKSHIRE WF1 5BB

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 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