MERSEYSIDE PLAY ACTION COUNCIL

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Najib Hezam Al-Hakimi as a director on 2025-02-03

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-03-29

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Termination of appointment of Brian Brakell Kendall as a director on 2022-12-07

View Document

15/12/2215 December 2022 Termination of appointment of Christine Banks as a director on 2022-12-07

View Document

15/12/2215 December 2022 Termination of appointment of Maria Jean Hornsby as a director on 2022-12-07

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/01/155 January 2015 04/10/14 NO MEMBER LIST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM KELWICK

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

22/10/1322 October 2013 04/10/13 NO MEMBER LIST

View Document

29/10/1229 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 04/10/12 NO MEMBER LIST

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 04/10/11 NO MEMBER LIST

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITTINGTON

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 19/10/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 ARTICLES OF ASSOCIATION

View Document

17/06/1017 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1019 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0916 November 2009 28/10/09 NO MEMBER LIST

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BANKS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL KELWICK / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LILIAN ADETOLA LEE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERTINA / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITTINGTON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BENNETT / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENDALL / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA JEAN HORNSBY / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CAMPBELL / 28/10/2009

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 04/05/09

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 04/05/05

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 ANNUAL RETURN MADE UP TO 04/05/04

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ANNUAL RETURN MADE UP TO 04/05/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: G OFFICE CHANGED 25/03/03 124 DUKE STREET LIVERPOOL L1 5AG

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 04/05/02

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 04/05/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 ANNUAL RETURN MADE UP TO 04/05/00

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 04/05/99

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ANNUAL RETURN MADE UP TO 04/05/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: G OFFICE CHANGED 13/03/98 124 DUKE STREET LIVERPOOL L1 5AG

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 04/05/97

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 ANNUAL RETURN MADE UP TO 04/05/96

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 ALTER MEM AND ARTS 13/06/95

View Document

15/05/9515 May 1995 ANNUAL RETURN MADE UP TO 04/05/95

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/05/944 May 1994 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