PAC - POSITIVE ACTION IN THE COMMUNITY LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Mrs Elizabeth Campbell as a director on 2024-12-02

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Andrew James Henderson as a director on 2023-10-04

View Document

26/06/2326 June 2023 Termination of appointment of Susan Jane Biggs as a director on 2023-06-26

View Document

13/06/2313 June 2023 Appointment of Mrs Karen Broadhurst as a director on 2023-06-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of Ian Campbell Galbraith as a director on 2020-03-10

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR ANDREW JAMES HENDERSON

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DIONNE SWIFT

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANSELL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MORGAN

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR NEAL TREVOR STONE

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE BIGGS / 01/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DEWHURST / 01/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL GALBRAITH / 01/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONNE LOUISE SWIFT / 01/05/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MS ELIZABETH MORGAN

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONNE LOUISE HOLDSWORTH / 23/08/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O PENDLE ACTION FOR THE COMMUNITY HILLS HOUSE LEEDS ROAD NELSON LANCASHIRE BB9 8EL

View Document

08/11/168 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1628 June 2016 ADOPT ARTICLES 14/06/2016

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED PENDLE ACTION FOR THE COMMUNITY CERTIFICATE ISSUED ON 16/06/16

View Document

07/04/167 April 2016 26/02/16 NO MEMBER LIST

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY BATEMAN

View Document

16/03/1516 March 2015 26/02/15 NO MEMBER LIST

View Document

07/08/147 August 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTER

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NUTTER

View Document

26/02/1426 February 2014 26/02/14 NO MEMBER LIST

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MS WENDY BATEMAN

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BANKS

View Document

25/03/1325 March 2013 26/02/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ANDREW JAMES DEWHURST

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MRS CLAIRE ELIZABETH BENNETT

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN ANSELL

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH CLEGG

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 39-41 SCOTLAND ROAD NELSON LANCASHIRE BB9 7UT

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LANDER

View Document

22/03/1222 March 2012 SAIL ADDRESS CREATED

View Document

22/03/1222 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1222 March 2012 26/02/12 NO MEMBER LIST

View Document

07/03/127 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE BIGGS / 11/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN THERESA LANDER / 01/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BANKS / 11/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR NUTTER / 11/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONNE LOUISE HOLDSWORTH / 11/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN CLEGG / 11/05/2011

View Document

12/05/1112 May 2011 26/02/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS GILLIAN THERESA LANDER

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JOHN TREVOR NUTTER

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS NICOLA CLAIRE BARROW

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS SARAH ANN CLEGG

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS DIONNE LOUISE HOLDSWORTH

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS SUSAN JANE BIGGS

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS MAUREEN BANKS

View Document

18/03/1118 March 2011 CORPORATE DIRECTOR APPOINTED PENDLE ACTION FOR THE COMMUNITY

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR PENDLE ACTION FOR THE COMMUNITY

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHELAGH DERWENT

View Document

17/03/1117 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 26/02/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT ANSELL / 11/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL GALBRAITH / 11/03/2010

View Document

04/08/094 August 2009 31/10/08 PARTIAL EXEMPTION

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

25/03/0825 March 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR MAHOOB AHMED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CREELMAN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RAISA MALIK

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: YOUTH & COMMUNITY OFFICE BYRON ROAD COLNE LANCASHIRE BB8 0BQ

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 ANNUAL RETURN MADE UP TO 26/02/04

View Document

08/04/048 April 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/03/038 March 2003 ANNUAL RETURN MADE UP TO 26/02/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 ANNUAL RETURN MADE UP TO 26/02/02

View Document

11/10/0111 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

16/06/0116 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0116 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 6 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AZ

View Document

26/02/0126 February 2001 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