ALLERTON BYWATER COMMUNITY PARTNERSHIP

Company Documents

DateDescription
08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/10/2311 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

12/10/2212 October 2022 Liquidators' statement of receipts and payments to 2022-08-08

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR USHA GOUGH

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED COUNCILLOR MARY HARLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEONARD

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MRS JULIA ALMOND

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA WALSH

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

29/03/1929 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS USHA GOUGH

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN DIXON

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MECHELLE HOLLEY

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN MASKELL

View Document

14/03/1614 March 2016 27/02/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE OLD SCHOOL VICAR TERRACE ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2DJ

View Document

08/03/168 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MISS EMMA VICTORIA WALSH

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY LAVERICK

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS GURBAKSH KAUR MAHEY

View Document

19/04/1519 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 27/02/15 NO MEMBER LIST

View Document

13/03/1413 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 12/02/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN LANE

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MS HELEN MICHELLE WALLIS DIXON

View Document

03/05/133 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS MECHELLE JOSIE GRACE HOLLEY

View Document

25/02/1325 February 2013 12/02/13 NO MEMBER LIST

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY FLYNN

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS TRACY LAVERICK

View Document

06/03/126 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 12/02/12 NO MEMBER LIST

View Document

28/04/1128 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 12/02/11 NO MEMBER LIST

View Document

31/03/1031 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MASKELL / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEONARD / 12/02/2010

View Document

24/02/1024 February 2010 12/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET LANE / 12/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY SUSAN FLYNN / 12/02/2010

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY KENNETH ASPREY

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR KENNETH ASPREY

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WAKEFIELD

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MRS HELEN MARGARET LANE

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

19/02/0919 February 2009 31/08/08 PARTIAL EXEMPTION

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR FIONA SHERBURN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MRS LESLEY SUSAN FLYNN

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR KENNETH ASPREY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN SHERBURN

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SHERBURN

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR KENNETH ASPREY

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR KARL CURRY

View Document

23/06/0823 June 2008 SECRETARY APPOINTED MR JOHN RICHARD SHERBURN

View Document

23/06/0823 June 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY KENNETH ASPREY

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR JOHN RICHARD SHERBURN

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MRS FIONA SHERBURN

View Document

11/06/0811 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BURGON

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MASKELL / 29/02/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR KAREN IMPEY

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR COLLETTE COLLOPY

View Document

25/02/0825 February 2008 SECRETARY APPOINTED KENNETH ASPREY

View Document

28/11/0728 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

28/06/0628 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/08/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 2 PARK LANE LEEDS LS3 1ES

View Document

12/03/0412 March 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

12/02/0312 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


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