THE BLACKPOOL FYLDE AND WYRE SOCIETY FOR THE BLIND

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mr William Smith as a director on 2025-02-26

View Document

07/03/257 March 2025 Appointment of Mrs Tracey Susan Evans as a director on 2024-06-19

View Document

07/03/257 March 2025 Appointment of Mr Daniel Pack as a director on 2024-10-23

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

09/12/249 December 2024 Appointment of Mrs Cynthia Shirley Elizabeth Cunnane as a director on 2024-06-19

View Document

05/12/245 December 2024 Termination of appointment of Michael Steel as a director on 2024-01-29

View Document

05/12/245 December 2024 Termination of appointment of Joy Killip as a director on 2024-01-29

View Document

05/12/245 December 2024 Termination of appointment of Terry George Wright as a director on 2024-01-29

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2024-03-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2022-11-16 with no updates

View Document

13/03/2413 March 2024 Appointment of Maria Lilian Kirkland as a secretary on 2024-02-28

View Document

13/03/2413 March 2024 Appointment of Mr David Thomas Wyatt as a director on 2022-01-06

View Document

13/03/2413 March 2024 Termination of appointment of Ruth Dorothy Lambert as a secretary on 2024-02-28

View Document

05/02/245 February 2024 Full accounts made up to 2023-03-31

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Termination of appointment of Alan Charles Martin Cantor as a director on 2022-01-04

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MRS BARBARA WHALLEY

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ANTHONY SCARBOROUGH

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR CLIVE ANTON HIRST

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS PATRICIA LORD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR KEITH GLEDHILL

View Document

20/03/1520 March 2015 17/03/15 NO MEMBER LIST

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SHIRLEY NICOLA TROW / 31/07/2013

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADELE CARTWRIGHT

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOHN LAVERTON

View Document

24/10/1424 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MARK GHEE

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

21/03/1421 March 2014 17/03/14 NO MEMBER LIST

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 17/03/13 NO MEMBER LIST

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGKINSON

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COWBURN

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS ADELE JACQUELINE CARTWRIGHT

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY BELL

View Document

21/03/1221 March 2012 17/03/12 NO MEMBER LIST

View Document

09/12/119 December 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PRESTON / 26/05/2011

View Document

13/04/1113 April 2011 17/03/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 CORPORATE SECRETARY APPOINTED PATRICIA SHIRLEY NICOLA TROW

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BOOTH

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR MARTIN EDWARD GUNSON

View Document

19/04/1019 April 2010 17/03/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY MACKENZIE / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE PRESTON / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MORRIS / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENDERSON / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE SZWEDA / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES COWBURN / 01/12/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOY KILLIP / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GOUGH / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRADLEY LOWCOCK BELL / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN HODGKINSON / 01/03/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE HOLMES

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES COWBURN / 01/12/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED JOHN ROBERT MORRIS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED RAYMOND JAMES COWBURN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER TOMLINSON

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 17/03/09

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR LILY HENDERSON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA MANCINI

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR HARRY TAYLOR

View Document

05/04/085 April 2008 ANNUAL RETURN MADE UP TO 17/03/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 ANNUAL RETURN MADE UP TO 17/03/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 17/03/06

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 17/03/05

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 CLIFTON ROAD MARTON BLACKPOOL LANCASHIRE FY4 4QZ

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 17/03/04

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 17/03/03

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 ANNUAL RETURN MADE UP TO 17/03/00

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 ANNUAL RETURN MADE UP TO 17/03/99

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 17/03/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 ALTER MEM AND ARTS 03/07/97

View Document

16/04/9716 April 1997 ANNUAL RETURN MADE UP TO 17/03/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 ANNUAL RETURN MADE UP TO 17/03/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 ANNUAL RETURN MADE UP TO 17/03/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 ANNUAL RETURN MADE UP TO 17/03/94

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 ANNUAL RETURN MADE UP TO 17/03/93

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/03/9217 March 1992 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