Advanced company searchLink opens in new window

REDCAR AND CLEVELAND VOLUNTARY DEVELOPMENT AGENCY

Company number 02720382

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)
17 Sep 2014 CH01 Director's details changed for Mr Mike Millen on 16 July 2014
16 Jul 2014 AP01 Appointment of Mr Mike Millen as a director on 2 September 2013
15 Jul 2014 TM01 Termination of appointment of Susan Mary Anderson as a director on 3 June 2013
03 Mar 2014 AR01 Annual return made up to 1 March 2014 no member list
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 1 March 2013 no member list
23 Apr 2013 AP01 Appointment of Ms Heather Wyman as a director
23 Apr 2013 AP01 Appointment of Mr Lawrence James Mcanelly as a director
23 Apr 2013 TM01 Termination of appointment of Peter Spencer as a director
23 Apr 2013 TM01 Termination of appointment of Olwyn Peters as a director
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
09 May 2012 AD01 Registered office address changed from South Tees Skills Centre Stapylton Street, Bolckow Ind Est Grangetown Middlesbrough Cleveland TS6 7AA England on 9 May 2012
07 Mar 2012 AR01 Annual return made up to 1 March 2012 no member list
07 Mar 2012 TM01 Termination of appointment of Jacky Goult as a director
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
29 Sep 2011 AD01 Registered office address changed from C/O Redcar Education Development Centre Redc Corporation Road Redcar Cleveland TS10 1HA United Kingdom on 29 September 2011
01 Mar 2011 AR01 Annual return made up to 1 March 2011 no member list
01 Mar 2011 TM01 Termination of appointment of Gertrude Wombwell as a director
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
25 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2010 CC04 Statement of company's objects
02 Mar 2010 AR01 Annual return made up to 1 March 2010 no member list
02 Mar 2010 TM01 Termination of appointment of Julia Bracknall as a director
02 Mar 2010 CH01 Director's details changed for Jacky Goult on 1 February 2010
02 Mar 2010 CH01 Director's details changed for Ms Joan Mavis Guy on 1 February 2010