- Company Overview for WOMEN WORKING WORLDWIDE (02124694)
- Filing history for WOMEN WORKING WORLDWIDE (02124694)
- People for WOMEN WORKING WORLDWIDE (02124694)
- More for WOMEN WORKING WORLDWIDE (02124694)
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) |
---|---|---|---|
11 Feb 2016 | AP01 | Appointment of Ms Penny Street as a director on 11 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Abigail Sarah Huff as a director on 11 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Clare Wiley as a director on 11 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Jenny Tudor as a director on 11 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Marion Sharples as a director on 11 January 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Hannah Lerigo as a director on 11 January 2016 | |
06 Nov 2015 | AR01 | Annual return made up to 6 November 2015 no member list | |
06 Nov 2015 | AP03 | Appointment of Ms Fatou Salim-Mawanda as a secretary on 5 October 2015 | |
06 Nov 2015 | TM02 | Termination of appointment of Marcia Arnett Brown as a secretary on 5 October 2015 | |
28 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Miss Marcia Arnett Brown on 5 October 2015 | |
12 Dec 2014 | AP03 | Appointment of Miss Marcia Arnett Brown as a secretary on 16 May 2014 | |
12 Dec 2014 | AR01 | Annual return made up to 29 November 2014 no member list | |
12 Dec 2014 | AD02 | Register inspection address has been changed from C/O Mmu Room 343, Manton Building Rosamond Street West Manchester M15 6LL United Kingdom to 35 Dale Street Manchester M1 2HF | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Mar 2014 | AP01 | Appointment of Ms Geraldine Reardon as a director | |
29 Nov 2013 | AR01 | Annual return made up to 29 November 2013 no member list | |
29 Nov 2013 | AD04 | Register(s) moved to registered office address | |
29 Nov 2013 | TM01 | Termination of appointment of Jessica Mock as a director | |
29 Nov 2013 | TM02 | Termination of appointment of Jessica Mock as a secretary | |
15 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 13 September 2012 no member list | |
30 Oct 2012 | AD01 | Registered office address changed from C/O C/O Slade & Cooper Green Fish Resource Centre 46 - 50 Oldham Street Manchester M4 1LE United Kingdom on 30 October 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from Slade and Cooper 6 Mount Street Manchester M2 5NS on 30 October 2012 |