WETHERAL COMMUNITY ASSOCIATION LIMITED

Company Documents

DateDescription
08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Termination of appointment of John Robert Waddington as a director on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Mr Jack Isaac Arthur Spedding as a director on 2023-01-25

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Appointment of Mr Nicholas James Ramsden as a director on 2021-10-13

View Document

14/10/2114 October 2021 Appointment of Mrs Janice Yvonne Duddy as a director on 2021-10-13

View Document

14/10/2114 October 2021 Appointment of Mr Nicholas James Ramsden as a secretary on 2021-10-13

View Document

12/07/2112 July 2021 Termination of appointment of Paul Thomas Diggle as a director on 2021-06-23

View Document

12/07/2112 July 2021 Termination of appointment of Helen Frances Hayward as a director on 2021-06-14

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS HELEN FRANCES HAYWARD

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR PAUL THOMAS DIGGLE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

08/05/178 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID ANTHONY STEPHENSON

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DIGGLE

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

07/03/167 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 25/08/15 NO MEMBER LIST

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DIGGLE / 25/08/2015

View Document

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 25/08/14 NO MEMBER LIST

View Document

03/06/143 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/06/143 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/03/145 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 25/08/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 25/08/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 25/08/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WADDINGTON / 01/10/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE BAMBER / 25/08/2010

View Document

31/08/1031 August 2010 25/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AITKEN / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WADDINGTON / 25/08/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MR PAUL THOMAS DIGGLE

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 25/08/09

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER COWEN

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM WHITEGATE WETHERAL CARLISLE CUMBRIA CA4 8JD

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 25/08/06

View Document

25/08/0525 August 2005 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