- Company Overview for PORT TALBOT AND AFAN WOMEN'S AID (02714217)
- Filing history for PORT TALBOT AND AFAN WOMEN'S AID (02714217)
- People for PORT TALBOT AND AFAN WOMEN'S AID (02714217)
- Charges for PORT TALBOT AND AFAN WOMEN'S AID (02714217)
- More for PORT TALBOT AND AFAN WOMEN'S AID (02714217)
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) |
---|---|---|---|
06 May 2020 | CH01 | Director's details changed for Ms Louise Fleet on 30 April 2020 | |
06 May 2020 | AD01 | Registered office address changed from Units 2-3 Customs House Talbot Road Port Talbot West Glamorgan SA13 1DT Wales to 18 Talbot Road Port Talbot West Glamorgan SA13 1DN on 6 May 2020 | |
06 May 2020 | CH03 | Secretary's details changed for Mrs Lucy Reynolds on 30 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Guy Wallace Smith as a director on 4 March 2020 | |
06 May 2020 | TM01 | Termination of appointment of Harry Charles Mckeown as a director on 23 October 2019 | |
06 May 2020 | TM01 | Termination of appointment of Stevey-Leigh Radford as a director on 16 September 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | AP01 | Appointment of Mr Guy Wallace Smith as a director on 7 December 2018 | |
30 May 2019 | CH01 | Director's details changed for Ms Louise White on 1 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Mr Harry Charles Mckeown on 1 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Ms Louise Fleet on 1 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Ms Gail Richards-Hemming on 1 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Ms Karen Tipple on 1 May 2019 | |
30 May 2019 | CH01 | Director's details changed for Ms Nia Singleton on 1 May 2019 | |
30 May 2019 | CH03 | Secretary's details changed for Mrs Lucy Reynolds on 1 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
30 May 2019 | AD01 | Registered office address changed from Port Talbot Women's Aid 1st Floor, Commercial Bld's, Beverley Street Port Talbot W.Glam SA13 1DR to Units 2-3 Customs House Talbot Road Port Talbot West Glamorgan SA13 1DT on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Wendy Anne Parker as a director on 7 December 2018 | |
08 Apr 2019 | MR01 | Registration of charge 027142170001, created on 1 April 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Lucy Reynolds as a director on 31 July 2018 | |
21 May 2018 | AP01 | Appointment of Ms Gail Richards-Hemming as a director on 18 January 2018 | |
21 May 2018 | AP01 | Appointment of Mr Harry Mckeown as a director on 18 January 2018 | |
21 May 2018 | AP01 | Appointment of Ms Karen Tipple as a director on 9 January 2017 | |
21 May 2018 | AP01 | Appointment of Ms Stevey-Leigh Radford as a director on 18 January 2018 |