Advanced company searchLink opens in new window

LEEDS JEWISH WELFARE BOARD

Company number 02923217

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)
15 Jan 2010 TM01 Termination of appointment of Jonathan Ross as a director
15 Jan 2010 TM01 Termination of appointment of Steven Frieze as a director
23 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Merge business and activities 02/11/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 Oct 2009 AA Group of companies' accounts made up to 31 March 2009
21 Apr 2009 363a Annual return made up to 31/03/09
02 Apr 2009 AUD Auditor's resignation
04 Feb 2009 288c Secretary's change of particulars / rebecca weinberg / 03/02/2009
25 Nov 2008 288a Director appointed mr jonathan ross
18 Nov 2008 AA Group of companies' accounts made up to 31 March 2008
17 Oct 2008 363a Annual return made up to 31/03/08
17 Oct 2008 288a Director appointed mr russell john manning
17 Oct 2008 288a Director appointed mr steven anthony frieze
17 Oct 2008 288c Secretary's change of particulars / rebecca weinberg / 16/10/2008
16 Oct 2008 288a Director appointed mr james stephen denton
16 Oct 2008 288b Appointment terminated director john manning
14 Dec 2007 AA Group of companies' accounts made up to 31 March 2007
31 May 2007 288a New director appointed
14 May 2007 288a New director appointed
14 May 2007 363s Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
27 Nov 2006 AA Full accounts made up to 31 March 2006
09 May 2006 363s Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed
04 Feb 2006 AA Group of companies' accounts made up to 31 March 2005
13 Dec 2005 288a New director appointed
13 Dec 2005 288b Director resigned
21 Jul 2005 288b Secretary resigned