DRIFFIELD SHOWGROUND EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mrs Gillian Margaret Butler on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Stuart Russell William Rowley as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mrs Gillian Butler as a director on 2025-03-14

View Document

06/03/256 March 2025 Appointment of Mr Richard Christopher Cook Dee as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Susan Jane Woodall as a director on 2025-02-19

View Document

21/02/2521 February 2025 Termination of appointment of Thomas Edward Richardson as a director on 2025-02-19

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/08/247 August 2024 Appointment of Mr Alexander Martin Dyke as a director on 2024-06-26

View Document

07/06/247 June 2024 Termination of appointment of Fenella Mary Gilliat as a director on 2024-05-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Termination of appointment of Martin Richard Swann as a director on 2024-02-13

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

04/05/234 May 2023 Withdrawal of a person with significant control statement on 2023-05-04

View Document

04/05/234 May 2023 Notification of Driffield Agricutural Society as a person with significant control on 2016-04-06

View Document

02/05/232 May 2023 Appointment of Mr Stuart Russell William Rowley as a director on 2023-03-17

View Document

13/04/2313 April 2023 Appointment of Mr Stuart Edward Bradshaw as a director on 2023-02-15

View Document

10/03/2310 March 2023 Termination of appointment of Christopher Mark Flint as a director on 2023-03-08

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Registered office address changed from The Showground Kelleythorpe Driffield East Yorkshire YO25 9DN to The Showground Driffield Road Kellythorpe Driffield YO25 9FB on 2022-12-07

View Document

20/05/2220 May 2022 Appointment of Mr Christopher Mark Flint as a director on 2022-05-13

View Document

20/05/2220 May 2022 Appointment of Mr Thomas Edward Richardson as a director on 2022-05-13

View Document

20/05/2220 May 2022 Appointment of Mrs Susan Jane Woodall as a director on 2022-05-13

View Document

20/05/2220 May 2022 Appointment of Mr Martin Richard Swann as a director on 2022-05-13

View Document

20/05/2220 May 2022 Appointment of Lord Alistair William Henry Nelson of Stafford as a director on 2022-05-13

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

29/03/2229 March 2022 Appointment of Mr George Millar Hamilton as a director on 2022-02-28

View Document

29/03/2229 March 2022 Termination of appointment of Christopher Mark Flint as a director on 2022-03-01

View Document

07/01/207 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/02/191 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARK FLINT

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURDASS

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR RICHARD WILLIAM JACKSON

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLANCY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 DIRECTOR APPOINTED TIMOTHY JOHN BURDASS

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM C/O LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ ENGLAND

View Document

27/06/1227 June 2012 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE MALTINGS 11-15 BRAYFORD WHARF EAST LINCOLN LN5 7AY UNITED KINGDOM

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR JOHN CLANCY

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR PETER WILLIAM BRADBURY

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR DAVID TITE

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR PAUL TIMOTHY WALKER

View Document

31/05/1231 May 2012 COMPANY NAME CHANGED WILCHAP (LINCOLN) 52 LIMITED CERTIFICATE ISSUED ON 31/05/12

View Document

29/05/1229 May 2012 ADOPT MEM AND ARTS 23/05/2012

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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