PLYMOUTH AND DISTRICT DISABLED FELLOWSHIP LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Paul William Chapman on 2024-02-16

View Document

10/01/2410 January 2024 Director's details changed for Mr Martin Ward on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Director's details changed for Miss Wendy Hart on 2024-01-10

View Document

03/01/243 January 2024 Appointment of Miss Wendy Hart as a director on 2023-12-18

View Document

03/01/243 January 2024 Appointment of Mr Martin Ward as a director on 2023-12-18

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Termination of appointment of John Davis as a director on 2023-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

05/01/235 January 2023 Termination of appointment of Rachel Rowe as a director on 2023-01-04

View Document

03/01/233 January 2023 Director's details changed for Mr Bernard Francis Arthur Hooper on 2023-01-03

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Termination of appointment of Sara Lucy Barron as a director on 2022-10-31

View Document

09/11/229 November 2022 Appointment of Mr Steven Frank Leigh as a director on 2022-10-27

View Document

09/11/229 November 2022 Appointment of Mrs Wendy Jane Hooper as a director on 2022-10-27

View Document

09/11/229 November 2022 Appointment of Mr Paul William Chapman as a director on 2022-10-31

View Document

09/11/229 November 2022 Termination of appointment of Denise Wallis Robinson as a director on 2022-10-27

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Notification of a person with significant control statement

View Document

16/01/1516 January 2015 10/01/15 NO MEMBER LIST

View Document

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

View Document

05/02/145 February 2014 10/01/14 NO MEMBER LIST

View Document

01/11/131 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR DAVID SAYERS

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARA LUCY BARRON / 28/08/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WILLIAM WOODWARD / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BOYES-STURROCK / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER JOHN DAVIS / 28/08/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
ASTOR HALL
157 DEVONPORT ROAD STOKE
PLYMOUTH
DEVON
PL1 5RB

View Document

15/01/1315 January 2013 10/01/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MRS DENISE WALLIS ROBINSON

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN POOLEY

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS NATALIE WENDY LEIGH

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS JACQUELINE WENDY CRAIG

View Document

12/01/1212 January 2012 10/01/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/112 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/1110 January 2011 10/01/11 NO MEMBER LIST

View Document

26/10/1026 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER BOYES-STURROCK / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARD POOLEY / 13/01/2010

View Document

13/01/1013 January 2010 10/01/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LUCY BARRON / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COMMANDER JOHN DAVIS / 13/01/2010

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

26/11/0826 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED EDWARD OLD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED COMMANDER JOHN DAVIS

View Document

01/04/081 April 2008 DIRECTOR'S PARTICULARS NORMAN POOLEY

View Document

13/03/0813 March 2008 DIRECTOR'S PARTICULARS SARA BARRON

View Document

13/03/0813 March 2008 DIRECTOR'S PARTICULARS JOHN BOYES-STURROCK

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 ANNUAL RETURN MADE UP TO 10/01/05

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 10/01/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 10/01/03

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 10/01/02;DIRECTOR RESIGNED

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 10/01/01;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/01/01

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 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