Advanced company searchLink opens in new window

THE ABBEYFIELD WEST HERTS SOCIETY LIMITED

Company number 01084439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2015 TM01 Termination of appointment of Jennifer Bourne as a director on 23 September 2014
05 Jun 2015 TM01 Termination of appointment of Catharine Hilda Quinton as a director on 23 September 2014
05 Jun 2015 TM01 Termination of appointment of Jennifer Bourne as a director on 23 September 2014
05 Jun 2015 TM01 Termination of appointment of Catharine Hilda Quinton as a director on 23 September 2014
24 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 1 April 2014 no member list
01 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 1 April 2013 no member list
23 Apr 2013 TM01 Termination of appointment of David Blayney as a director
12 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 1 April 2012 no member list
11 Apr 2012 TM01 Termination of appointment of Susan Kendall as a director
11 Apr 2012 TM01 Termination of appointment of Christine Driscoll as a director
06 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 1 April 2011 no member list
27 May 2011 AP01 Appointment of Mrs Jennifer Bourne as a director
18 May 2011 TM01 Termination of appointment of David Ballinger as a director
06 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 1 April 2010 no member list
30 Apr 2010 CH01 Director's details changed for Dr Michael John Dyer on 1 April 2010
29 Apr 2010 CH01 Director's details changed for Norman James Meldrum on 1 April 2010
29 Apr 2010 AD02 Register inspection address has been changed
29 Apr 2010 CH01 Director's details changed for Susan Margaret Kendall on 1 April 2010
29 Apr 2010 CH01 Director's details changed for Pamela Lilian Rastall on 1 April 2010
29 Apr 2010 CH01 Director's details changed for Mrs Elizabeth Anne Moore on 1 April 2010