BLIDWORTH MINERS WELFARE SOCIAL CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/08/259 August 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

04/08/254 August 2025 Termination of appointment of John Derek Moody as a director on 2025-03-22

View Document

23/06/2523 June 2025 Director's details changed for Mr Martin Carlin on 2025-06-23

View Document

23/06/2523 June 2025 Secretary's details changed for David Alan Donaldson on 2025-06-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2424 March 2024 Appointment of Mr John Derek Moody as a director on 2024-03-23

View Document

23/03/2423 March 2024 Appointment of Mr Peter Jeffrey Calladine as a director on 2024-03-23

View Document

23/03/2423 March 2024 Termination of appointment of Paul Hyde as a director on 2024-03-23

View Document

23/03/2423 March 2024 Appointment of Mr Edward Litchfield as a director on 2024-03-23

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 NOTIFICATION OF PSC STATEMENT ON 01/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

22/07/2022 July 2020 CESSATION OF MARTIN CARLIN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 15 SHERWOOD STREET WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0JP

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOODY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 13/07/15 NO MEMBER LIST

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 13/07/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD FRENCH

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 39 OAKDALE ROAD BAKERSFIELD NOTTINGHAM NOTTINGHAMSHIRE NG3 7EL

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 13/07/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 13/07/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY WILSON

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR PAUL HYDE

View Document

03/10/113 October 2011 13/07/11 NO MEMBER LIST

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITZJOHN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 13/07/10 NO MEMBER LIST

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK MOODY / 01/01/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY WILSON / 01/01/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FITZJOHN / 01/01/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARLIN / 01/01/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HOLLAND / 01/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 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