EAST DURHAM COMMUNITY INITIATIVES LTD
Company number 02317743
- Company Overview for EAST DURHAM COMMUNITY INITIATIVES LTD (02317743)
- Filing history for EAST DURHAM COMMUNITY INITIATIVES LTD (02317743)
- People for EAST DURHAM COMMUNITY INITIATIVES LTD (02317743)
- Charges for EAST DURHAM COMMUNITY INITIATIVES LTD (02317743)
- More for EAST DURHAM COMMUNITY INITIATIVES LTD (02317743)
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) |
---|---|---|---|
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 May 2016 | TM01 | Termination of appointment of Margaret Denise Mary Thubron as a director on 31 March 2016 | |
16 Nov 2015 | AR01 | Annual return made up to 15 November 2015 no member list | |
11 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
17 Nov 2014 | AR01 | Annual return made up to 15 November 2014 no member list | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Irene Mercer as a director | |
09 Dec 2013 | AR01 | Annual return made up to 15 November 2013 no member list | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 no member list | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 15 November 2011 no member list | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 15 November 2010 no member list | |
25 Jan 2011 | AD01 | Registered office address changed from Jobling House Vane Terrace Seaham County Durham SR7 7AU United Kingdom on 25 January 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 63 the Old Post Office Saville Street North Shields Tyne & Wear NE30 1AY England on 25 January 2011 | |
19 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
11 May 2010 | CH01 | Director's details changed for Margaret Denise Mary Thubron on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Mr Derek David Mercer on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Olive Guy on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for David Brown on 1 October 2009 | |
11 May 2010 | CH01 | Director's details changed for Anita Brown on 1 October 2009 |