WEST WICKHAM PLAYING FIELDS TRUST LIMITED(THE)

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

19/04/2419 April 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/04/239 April 2023 Termination of appointment of Maurice Eugene Stretton as a director on 2023-03-17

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/01/2326 January 2023 Statement of company's objects

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Termination of appointment of Andrew Foster as a director on 2021-05-28

View Document

02/03/222 March 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Appointment of Mr Adam Lee Freeman as a director on 2021-06-14

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

07/08/197 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF PSC STATEMENT ON 20/05/2017

View Document

28/06/1828 June 2018 CESSATION OF JOHN RICHARD MILLER AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF STEPHEN PEACOCK AS A PSC

View Document

28/06/1828 June 2018 CESSATION OF MAURICE EUGENE STRETTON AS A PSC

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STRETTON / 18/06/2018

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR ANDREW FOSTER

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN STRETTON

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR GRAHAM OPEN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS BERRY

View Document

04/07/164 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 31/12/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD GOLDER

View Document

30/01/1530 January 2015 31/12/14 NO MEMBER LIST

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 31/12/13 NO MEMBER LIST

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 31/12/12 NO MEMBER LIST

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 31/12/11 NO MEMBER LIST

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 31/12/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EUGENE STRETTON / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN ALLEN BERRY / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PEACOCK / 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD MILLER / 31/12/2009

View Document

23/02/1023 February 2010 31/12/09 NO MEMBER LIST

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 111A,STATION ROAD, WEST WICKHAM, KENT,

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, DIRECTOR RONALD LESLIE BUCKINGHAM LOGGED FORM

View Document

08/08/088 August 2008 DIRECTOR APPOINTED JOHN MICHAEL WILLIAMS

View Document

08/08/088 August 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS HUGGINS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BUCKINGHAM

View Document

30/06/0830 June 2008 30/09/07 PARTIAL EXEMPTION

View Document

07/02/087 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/073 February 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/03/067 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/02/983 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/02/976 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/01/9630 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/01/9420 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/02/9211 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

04/12/884 December 1988 REGISTERED OFFICE CHANGED ON 04/12/88 FROM: 1 HIGH STREET, WEST WICKHAM, KENT BR4 0LP

View Document

09/05/889 May 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/04/878 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/03/872 March 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

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