Background WavePink WaveYellow Wave

VOLUNTARY & COMMUNITY (04115234)

VOLUNTARY & COMMUNITY (04115234) is an active UK company. incorporated on 22 November 2000. with registered office in Halifax. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. VOLUNTARY & COMMUNITY has been registered for 25 years. Current directors include CLAY, Lucy Elizabeth Charlotte, DOLBY, Jonathan Edward, GUY, Jennifer Sarah and 7 others.

Company Number
04115234
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 2000
Age
25 years
Address
Resource Centre, Halifax, HX1 5AY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLAY, Lucy Elizabeth Charlotte, DOLBY, Jonathan Edward, GUY, Jennifer Sarah, MADINA, Priya, MCCORMICK, Samantha Anne, SANDERSON, Kenneth Hunter, SAUNDERS, Tracy Ann, SMITH, Amanda Frances, WHITELEY MBE, Dawn, WOODHEAD, Emily
SIC Codes
94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY & COMMUNITY

VOLUNTARY & COMMUNITY is an active company incorporated on 22 November 2000 with the registered office located in Halifax. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. VOLUNTARY & COMMUNITY was registered 25 years ago.(SIC: 94990, 96090)

Status

active

Active since 25 years ago

Company No

04115234

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 22 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

VOLUNTARY ACTION CALDERDALE
From: 19 February 2002To: 8 March 2021
CALDERDALE VOLUNTARY ACTION
From: 22 November 2000To: 19 February 2002
Contact
Address

Resource Centre Hall Street Halifax, HX1 5AY,

Timeline

85 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Aug 11
Director Left
Sept 11
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
New Owner
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Dec 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Feb 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
74
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CLAY, Lucy Elizabeth Charlotte

Active
Resource Centre, HalifaxHX1 5AY
Born August 1994
Director
Appointed 01 Feb 2022

DOLBY, Jonathan Edward

Active
Resource Centre, HalifaxHX1 5AY
Born May 1986
Director
Appointed 29 Jan 2025

GUY, Jennifer Sarah

Active
Resource Centre, HalifaxHX1 5AY
Born March 1981
Director
Appointed 27 Mar 2025

MADINA, Priya

Active
Resource Centre, HalifaxHX1 5AY
Born December 1977
Director
Appointed 20 Nov 2025

MCCORMICK, Samantha Anne

Active
Resource Centre, HalifaxHX1 5AY
Born May 1985
Director
Appointed 20 May 2019

SANDERSON, Kenneth Hunter

Active
Resource Centre, HalifaxHX1 5AY
Born November 1958
Director
Appointed 01 Dec 2022

SAUNDERS, Tracy Ann

Active
Resource Centre, HalifaxHX1 5AY
Born February 1964
Director
Appointed 20 Jun 2018

SMITH, Amanda Frances

Active
Resource Centre, HalifaxHX1 5AY
Born April 1970
Director
Appointed 01 Oct 2022

WHITELEY MBE, Dawn

Active
Resource Centre, HalifaxHX1 5AY
Born July 1969
Director
Appointed 23 Jul 2018

WOODHEAD, Emily

Active
Resource Centre, HalifaxHX1 5AY
Born January 1992
Director
Appointed 10 Dec 2024

BOLLAND, Joanne

Resigned
Resource Centre, HalifaxHX1 5AY
Secretary
Appointed 29 Mar 2017
Resigned 14 Jul 2017

CAMPBELL, Angus Iain Jae

Resigned
72 Bridge Lanes, Hebden BridgeHX7 6AT
Secretary
Appointed 22 Nov 2000
Resigned 25 Jun 2003

HASHMI, Sajid

Resigned
39 Parkwood Road, HuddersfieldHD3 4TT
Secretary
Appointed 19 Sept 2001
Resigned 21 Sept 2006

HUGHES, Jane

Resigned
1017 Great Horton Road, BradfordBD7 4AH
Secretary
Appointed 28 Mar 2001
Resigned 31 Aug 2001

NEVISON, Susan Jennifer, Doctor

Resigned
Moorlands View, HalifaxHX1 2XQ
Secretary
Appointed 22 Sept 2006
Resigned 30 Mar 2017

AHMED, Farzan

Resigned
232 Hanson Lane, HalifaxHX1 4QW
Born January 1982
Director
Appointed 29 Sept 2005
Resigned 22 Apr 2009

AHMED, Zulfiqar

Resigned
Resource Centre, HalifaxHX1 5AY
Born December 1970
Director
Appointed 18 Jun 2018
Resigned 20 Apr 2020

ALLEN, Barrey Edward, Rev

Resigned
29 Ashfield Drive, HalifaxHX3 5PQ
Born September 1941
Director
Appointed 21 Jan 2004
Resigned 29 Sept 2005

ALLEN, Barrey Edward, Rev

Resigned
29 Ashfield Drive, HalifaxHX3 5PQ
Born September 1941
Director
Appointed 22 Nov 2000
Resigned 25 Jun 2003

ARMSTRONG-SAM, Annette

Resigned
Resource Centre, HalifaxHX1 5AY
Born July 1960
Director
Appointed 29 Jun 2018
Resigned 25 Jan 2023

AUKER, Kathryn

Resigned
Resource Centre, HalifaxHX1 5AY
Born June 1976
Director
Appointed 18 Jun 2018
Resigned 23 Aug 2021

BAST, Fern

Resigned
Zion Housing Cooperative, Hebden BridgeHX7 8HA
Born June 1953
Director
Appointed 25 Jun 2003
Resigned 06 Dec 2006

BENNETT, Neil Melvyn

Resigned
4 Manor Houses, HuddersfieldHD9 4AU
Born January 1949
Director
Appointed 22 Nov 2000
Resigned 31 Aug 2001

BRIDGET, Janet

Resigned
5 Calder View, TodmordenOL14 5TF
Born November 1947
Director
Appointed 28 Mar 2001
Resigned 19 Oct 2001

BUTTERWORTH, Christopher John

Resigned
Resource Centre, HalifaxHX1 5AY
Born July 1983
Director
Appointed 03 Mar 2025
Resigned 13 Mar 2026

CAMPBELL, Angus Iain Jae

Resigned
72 Bridge Lanes, Hebden BridgeHX7 6AT
Born March 1958
Director
Appointed 22 Nov 2000
Resigned 26 Jun 2003

CARTER, Geraldine Mary

Resigned
Resource Centre, HalifaxHX1 5AY
Born October 1950
Director
Appointed 27 Feb 2013
Resigned 01 Aug 2014

CASTRO, Louise Amanda

Resigned
Ribstone Street, MytholmroydHX7 5NR
Born May 1961
Director
Appointed 10 Apr 2008
Resigned 09 Jun 2010

CRAWFORD, Sarah

Resigned
Lower Bank Houses, Beestonley Lane, HalifaxHX4 9PU
Born February 1976
Director
Appointed 22 Apr 2009
Resigned 29 Mar 2017

DUNCAN, Stephen Michael

Resigned
24 Alexandra Close, Sowerby BridgeHX6 2DP
Born July 1963
Director
Appointed 22 Nov 2000
Resigned 31 May 2002

EASTON, Christopher Peter

Resigned
Resource Centre, HalifaxHX1 5AY
Born August 1978
Director
Appointed 27 Feb 2013
Resigned 29 May 2013

FLETCHER, Peter

Resigned
Resource Centre, HalifaxHX1 5AY
Born October 1945
Director
Appointed 06 Nov 2016
Resigned 01 Jun 2017

GEE, Susan

Resigned
Hanging Stones Hanging Stones Lane, HalifaxHX6 4HR
Born January 1946
Director
Appointed 28 Mar 2001
Resigned 13 Jun 2001

GOLDTHORPE, Robert William Jeffries

Resigned
14 Honey Hole Close, TodmordenOL14 6LH
Born October 1937
Director
Appointed 28 Mar 2001
Resigned 23 Sept 2004

GRAY, Julia

Resigned
Resource Centre, HalifaxHX1 5AY
Born January 1981
Director
Appointed 17 Sept 2018
Resigned 06 Oct 2021

Persons with significant control

5

0 Active
5 Ceased

Mrs Teresa Elaine Kinsey

Ceased
Hall Street, HalifaxHX1 5AY
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 06 Sept 2016
Ceased 06 Dec 2018

Mrs Teresa Elaine Kinsey

Ceased
Hall Street, HalifaxHX1 5AY
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 04 Feb 2021

Mrs Kathryn Grace Sullivan

Ceased
Hall Street, HalifaxHX1 5AY
Born July 1977

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 26 Jun 2019

Mrs Sherri Highley-Hammond

Ceased
Hall Street, HalifaxHX1 5AY
Born April 1962

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 17 Oct 2018

Mr Aziz Ur -Rehman

Ceased
Hall Street, HalifaxHX1 5AY
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

227

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Memorandum Articles
24 December 2021
MAMA
Resolution
24 December 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 December 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Resolution
8 March 2021
RESOLUTIONSResolutions
Resolution
17 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 February 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
16 February 2021
NE01NE01
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Auditors Resignation Company
29 June 2017
AUDAUD
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Person Secretary Company With Change Date
25 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 January 2013
AAMDAAMD
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Miscellaneous
4 October 2011
MISCMISC
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Auditors Resignation Limited Company
23 August 2011
AA03AA03
Statement Of Companys Objects
17 May 2011
CC04CC04
Memorandum Articles
17 May 2011
MEM/ARTSMEM/ARTS
Resolution
17 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
287Change of Registered Office
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Incorporation Company
22 November 2000
NEWINCIncorporation