UPTON UPON SEVERN FOLK DANCE AND SONG SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

03/06/233 June 2023 Termination of appointment of Russell Stuart Franklin as a director on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Appointment of Mrs Susan Wilcock as a director on 2023-05-10

View Document

22/01/2322 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Geoffrey Frederick Johnson on 2022-02-20

View Document

25/02/2225 February 2022 Registered office address changed from 11 Canal Walk Na 11 Canal Walk Ledbury Herefordshire HR8 2ED United Kingdom to 11 Canal Walk Ledbury Herefordshire HR8 2ED on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mrs Ceridwen Elizabeth James on 2022-02-25

View Document

15/01/2215 January 2022 Micro company accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Appointment of Mrs Bernadette Therese Dennis as a director on 2021-10-27

View Document

12/11/2112 November 2021 Director's details changed for Mr John Charles Shorter on 2021-10-27

View Document

29/06/2129 June 2021 Registered office address changed from 11 11 Canal Walk Ledbury Herefordshire HR8 2ED England to 11 Canal Walk Na 11 Canal Walk Ledbury Herefordshire HR8 2ED on 2021-06-29

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 16 MULBERRY DRIVE UPTON-UPON-SEVERN WORCESTER WR8 0ET ENGLAND

View Document

31/10/2031 October 2020 DIRECTOR APPOINTED MR JOHN CHARLES SHORTER

View Document

31/10/2031 October 2020 SECRETARY APPOINTED MRS BERNADETTE THERESE DENNIS

View Document

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN ABLITT

View Document

31/10/2031 October 2020 APPOINTMENT TERMINATED, SECRETARY CERIDWEN JAMES

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR GEOFFREY FREDERICK JOHNSON

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HANNAH

View Document

29/10/1729 October 2017 DIRECTOR APPOINTED MR RUSSELL STUART FRANKLIN

View Document

28/10/1728 October 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN UNDERWOOD

View Document

28/10/1728 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD

View Document

28/10/1728 October 2017 SECRETARY APPOINTED MRS CERIDWEN ELIZABETH JAMES

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MRS CERIDWEN ELIZABETH JAMES

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MRS HELEN RHIANNON ABLITT

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 127A REDSTONE LANE BAXTER AVENUE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0JN UNITED KINGDOM

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM PO BOX DY10 2HB 127A REDSTONE LANE ARELEY KINGS STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0JN UNITED KINGDOM

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM UNDERWOOD / 21/04/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM ORCHARD HOUSE BAXTER AVENUE KIDDERMINSTER WORCESTERSHIRE DY10 2HB

View Document

08/03/178 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 18/05/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

05/07/145 July 2014 18/05/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 18/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 18/05/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARSCOTT

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBINS

View Document

02/08/112 August 2011 18/05/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 18/05/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY ARSCOTT / 18/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHRISTINE ROBINS / 18/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANNAH / 18/05/2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR LISA WARBURTON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ARSCOTT

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM UNDERWOOD / 18/05/2010

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 18/05/09

View Document

17/04/0917 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 18/05/08

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ALISON UNDERWOOD

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR VERNA CONNOLLY

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND CONNELLY

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 6 LONGFIELD UPTON UPON SEVERN WORCESTER WORCESTERSHIRE WR8 0NR

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 18/05/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 18/05/06

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 18/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 18/05/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 18/05/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 ANNUAL RETURN MADE UP TO 18/05/02

View Document

18/05/0118 May 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