TWYCROSS ZOO - EAST MIDLAND ZOOLOGICAL SOCIETY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/04/254 April 2025 Registration of charge 010609560015, created on 2025-04-03

View Document

04/04/254 April 2025 Registration of charge 010609560016, created on 2025-04-03

View Document

25/03/2525 March 2025 Termination of appointment of Harminder Singh Dua as a director on 2025-03-24

View Document

14/11/2414 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/12/2313 December 2023 Appointment of Mr Philip Colin Popham as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Malcolm Bennett as a director on 2023-12-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

07/03/237 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/01/2316 January 2023 Termination of appointment of Gary Alan Middleton as a director on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Mrs Dee Kanubhai Beckett as a director on 2023-01-01

View Document

24/10/2224 October 2022 Appointment of Mr Timothy Paul Maxted as a director on 2022-10-24

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

01/10/211 October 2021 Termination of appointment of Liam Anthony Wall as a director on 2021-09-27

View Document

19/07/2119 July 2021 Appointment of Professor Harminder Singh Dua as a director on 2021-07-15

View Document

02/07/212 July 2021 Appointment of Mr David Jeffrey Meek as a director on 2021-06-28

View Document

02/07/212 July 2021 Termination of appointment of John Peter Helas as a director on 2021-06-28

View Document

02/07/212 July 2021 Termination of appointment of Douglas John Keep as a director on 2021-06-28

View Document

02/07/212 July 2021 Appointment of Mrs Elizabeth Ann Hardwick-Smith as a director on 2021-06-28

View Document

02/07/212 July 2021 Appointment of Mr Trevor Brian Payne as a director on 2021-06-28

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS HELEN JANE MITCHELL

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010609560014

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010609560013

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010609560010

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010609560012

View Document

06/08/196 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/07/1917 July 2019 ADOPT ARTICLES 24/06/2019

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREWER

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHIVERS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 26/03/2018

View Document

09/04/189 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2018

View Document

29/11/1729 November 2017 AUDITOR'S RESIGNATION

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR UDAY DHOLAKIA

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR GEOFFREY WILLIAM HOON

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MRS JOANNA THORNELL

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR GARY ALAN MIDDLETON

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MINTRIM

View Document

25/10/1625 October 2016 SECRETARY APPOINTED MRS LOUISE BIFFIN

View Document

19/07/1619 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 ADOPT ARTICLES 01/07/2015

View Document

27/04/1627 April 2016 03/04/16 NO MEMBER LIST

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED PROFESSOR GARY CRANE WILLIAM ENGLAND

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENWOOD

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR LIAM ANTHONY WALL

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARY-LORRAINE HUGHES

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010609560011

View Document

21/04/1521 April 2015 03/04/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MR DAVID MINTRIM

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR UDAY KUMAR DHOLAKIA

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

16/02/1516 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010609560012

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARTIN BREWER

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN BELL

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010609560011

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010609560010

View Document

25/06/1425 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/04/1421 April 2014 03/04/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 03/04/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/01/1321 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR DOUGLAS JOHN KEEP

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED CONNER

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HESKETH / 21/03/2012

View Document

17/04/1217 April 2012 03/04/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MARK JAMES HESKETH

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLINT

View Document

09/04/129 April 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR MANTON

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIFFORD

View Document

26/07/1126 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 03/04/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD EIFION-JONES

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROWENA JOHNSON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN ELLIS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN MARSHALL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN CHARLES ELLIS / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE GREENWOOD / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY PATRICK FIELDING FLINT / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN CHIVERS / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA DOROTHY APPLEBY JOHNSON / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EMRYS EIFION-JONES / 03/04/2010

View Document

29/04/1029 April 2010 03/04/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED CHRISTOPHER STANLEY CLIFFORD

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED SUSAN BELL

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED DR MARY-LORRAINE HUGHES

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

26/03/0926 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE STORKEY

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM NORTON GRANGE NORTON-JUXTON-TWYCROSS NR ATHERSTONE WARKS CV9 3PX

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA JOHNSON / 29/09/2008

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

26/03/0826 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/03/0621 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 03/04/04

View Document

25/03/0425 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 ANNUAL RETURN MADE UP TO 03/04/03

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 03/04/02

View Document

25/03/0225 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ANNUAL RETURN MADE UP TO 03/04/01

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 03/04/00

View Document

29/03/0029 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 ANNUAL RETURN MADE UP TO 03/04/99

View Document

07/04/997 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/988 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 ANNUAL RETURN MADE UP TO 03/04/98

View Document

30/04/9730 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 ANNUAL RETURN MADE UP TO 03/04/97

View Document

21/10/9621 October 1996 AUDITOR'S RESIGNATION

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 ANNUAL RETURN MADE UP TO 03/04/96

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 ANNUAL RETURN MADE UP TO 03/04/95

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/05/944 May 1994 ANNUAL RETURN MADE UP TO 03/04/94

View Document

04/05/944 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 ANNUAL RETURN MADE UP TO 03/04/93

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 ANNUAL RETURN MADE UP TO 04/04/92

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/917 May 1991 ANNUAL RETURN MADE UP TO 03/04/91

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/901 June 1990 ANNUAL RETURN MADE UP TO 03/04/90

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/8923 May 1989 ANNUAL RETURN MADE UP TO 29/03/89

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/884 July 1988 ANNUAL RETURN MADE UP TO 25/03/88

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 09/04/87 NSC

View Document

22/07/8622 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/7210 July 1972 CERTIFICATE OF INCORPORATION

View Document

10/07/7210 July 1972 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