- Company Overview for WOMEN'S ENGINEERING SOCIETY (00162096)
- Filing history for WOMEN'S ENGINEERING SOCIETY (00162096)
- People for WOMEN'S ENGINEERING SOCIETY (00162096)
- More for WOMEN'S ENGINEERING SOCIETY (00162096)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2016 | AP01 | Appointment of Dr. Riham Ashley Khalil as a director on 28 November 2015 | |
03 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Oct 2015 | AR01 | Annual return made up to 23 October 2015 no member list | |
15 Oct 2015 | AP01 | Appointment of Ms Benita Mehra as a director on 10 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Dr. Sarah Peers as a director on 10 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Ms Alison Aithna Carey as a director on 10 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Anne Louise Wiseman as a director on 10 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Helen Elizabeth Monkhouse as a director on 10 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Carol Marsh as a director on 10 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Caroline Jackson as a director on 10 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Jacqueline Dawn Bonfield as a director on 10 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Kayley Arthington as a director on 10 October 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Dr Carol Marsh on 29 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Dr Carol Marsh on 29 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Ms Jaquelyn Patricia Longworth on 29 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Milada Williams on 29 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Ms Jaquelyn Patricia Longworth on 29 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Miss Estelle Barrois on 29 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Gemma Marie Whatling as a director on 29 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Daniela Maria Romano as a director on 29 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Benita Mehra as a director on 29 November 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Lisa Brown as a director on 29 November 2014 | |
19 Nov 2014 | AR01 | Annual return made up to 23 October 2014 no member list | |
19 Nov 2014 | AD01 | Registered office address changed from C/O the Iet Michael Faraday House Six Hills Way Stevenage Hertfordshire SG1 2AY to Michael Faraday House Six Hills Way Stevenage Hertfordshire SG1 2AY on 19 November 2014 |