SHEFFIELD AND DISTRICT ASSOCIATION OF UNITARIAN AND FREE CHRISTIAN CHURCHES (INCORPORATED) (THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

15/08/2515 August 2025 NewTermination of appointment of Michael William Pettitt as a director on 2025-06-19

View Document

19/06/2519 June 2025 Termination of appointment of Michael William Pettitt as a secretary on 2025-06-19

View Document

19/06/2519 June 2025 Registered office address changed from 40 Wessex Gardens Sheffield South Yorkshire S17 3PQ United Kingdom to Upper Chapel Surrey Street Sheffield S1 2LG on 2025-06-19

View Document

19/05/2519 May 2025 Appointment of Rev Thomas Mccready as a director on 2025-05-17

View Document

28/02/2528 February 2025 Termination of appointment of Maud Robinson as a director on 2025-01-31

View Document

28/02/2528 February 2025 Appointment of Rev Andrew Julian Phillips as a director on 2024-11-09

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

14/08/2414 August 2024 Appointment of Rev Maud Robinson as a director on 2023-07-07

View Document

02/07/242 July 2024 Registered office address changed from 23 Bushey Wood Road Sheffield S17 3QA England to 40 Wessex Gardens Sheffield 40 Wessex Gardens Sheffield Sheffield South Yorkshire S17 3PQ on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from 40 Wessex Gardens Sheffield 40 Wessex Gardens Sheffield Sheffield South Yorkshire S17 3PQ United Kingdom to 40 Wessex Gardens Sheffield South Yorkshire S17 3PQ on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Michael William Pettitt as a secretary on 2024-06-08

View Document

02/07/242 July 2024 Termination of appointment of Janet Rowson as a secretary on 2024-06-08

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HEDLEY MASON / 12/09/2019

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 24/04/16 NO MEMBER LIST

View Document

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

View Accounts

13/11/1513 November 2015 SECRETARY APPOINTED MRS JANET ROWSON

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY GAVIN MASON

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 46 GWARTH AN DRAE HELSTON CORNWALL TR13 0BS

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 24/04/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HEDLEY MASON / 13/09/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 9 CHORLEY AVENUE FULWOOD SHEFFIELD S10 3RP

View Document

22/05/1422 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 24/04/14 NO MEMBER LIST

View Document

26/04/1326 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 24/04/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 SECRETARY APPOINTED MR GAVIN HEDLEY MASON

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY JOAN NORTON

View Document

10/10/1210 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/07/1229 July 2012 DIRECTOR APPOINTED MR ROBERT INCE

View Document

29/07/1229 July 2012 DIRECTOR APPOINTED MRS MARION BAKER

View Document

23/04/1223 April 2012 23/04/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 9 CHORLEY AVENUE FULWOOD SHEFFIELD SOUTH YORKSHIRE S10 3RF

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WOODHOUSE

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/05/1130 May 2011 23/04/11 NO MEMBER LIST

View Document

21/05/1021 May 2010 23/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR MICHAEL WILLIAM PETTITT

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BROOKS

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HEDLEY MASON / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EWART BROOKS / 23/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WOODHOUSE / 23/04/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 70 ALL SAINTS WAY ASTON SHEFFIELD S26 2FD

View Document

29/06/0629 June 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 ANNUAL RETURN MADE UP TO 23/04/98

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 ANNUAL RETURN MADE UP TO 23/04/97

View Document

30/04/9630 April 1996 ANNUAL RETURN MADE UP TO 23/04/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 ANNUAL RETURN MADE UP TO 30/04/95

View Document

05/05/945 May 1994 ANNUAL RETURN MADE UP TO 30/04/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/05/945 May 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 30/04/93

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 SECRETARY RESIGNED

View Document

07/05/927 May 1992 ANNUAL RETURN MADE UP TO 30/04/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 ANNUAL RETURN MADE UP TO 30/04/91

View Document

17/05/9017 May 1990 ANNUAL RETURN MADE UP TO 05/05/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 ANNUAL RETURN MADE UP TO 29/04/89

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 ANNUAL RETURN MADE UP TO 07/05/88

View Document

17/06/8817 June 1988 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 09/05/87 NSC

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 ANNUAL RETURN MADE UP TO 10/05/86

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