WAKEFIELD AND DISTRICT PLAY FORUM

Company Documents

DateDescription
27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/12/172 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 17/01/16 NO MEMBER LIST

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 4 PRIORY BUSINESS PARK WENTWORTH TERRACE, FITZWILLIAM PONTEFRACT WEST YORKSHIRE WF9 5BZ

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY WILMA HOROBIN

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MRS HEATHER ANNE TURNER

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA FERGUSON HOROBIN / 01/01/2015

View Document

09/02/159 February 2015 17/01/15 NO MEMBER LIST

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O ONWARD BUSINESS PARK OFFICE BLOCK 2 OFFICE NO 1 WAKEFIELD ROAD ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7BE

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS KATRINA LONG

View Document

04/02/144 February 2014 17/01/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HIGH LORD COUNTESS - GRAND SUPREME RULER WILMA HOROBIN / 20/01/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON

View Document

05/08/135 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 17/01/13 NO MEMBER LIST

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / HIGH LORD COUNTESS - GRAND SUPREME RULER WILMA HOROBIN / 05/02/2013

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / HIGH LORD COUNTESS - GRAND SUPREME RULER WILMA HOROBIN / 22/08/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM OFFICE BLOCK 2 OFFICE NO 6 ONWARD BUSINESS PARK, WAKEFIELD ROAD,ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7BE ENGLAND

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE RUSHFORTH / 31/05/2012

View Document

31/05/1231 May 2012 SECRETARY APPOINTED HIGH LORD COUNTESS - GRAND SUPREME RULER WILMA HOROBIN

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR JOHN ANTHONY CLAYTON

View Document

23/01/1223 January 2012 17/01/12 NO MEMBER LIST

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET HARRIS

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA MARSDEN

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM C/O THE OLD QUARRY ADVENTURE PLAYGROUND 93 SYCAMORE AVENUE KNOTTINGLEY WEST YORKSHIREWF11 0PJ

View Document

22/02/1122 February 2011 17/01/11 NO MEMBER LIST

View Document

21/09/1021 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 17/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARGARET HUNT / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN TURNER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARION LIVINGSTONE HARRIS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANNE RUSHFORTH / 21/01/2010

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED STUART JOHN TURNER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR LAURA BOWEN

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

17/01/0717 January 2007 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