Advanced company searchLink opens in new window

THE CHESHIRE FEDERATION OF WOMEN'S INSTITUTES

Company number 03013730

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)
25 Jun 2014 AA Full accounts made up to 30 September 2013
14 Mar 2014 MEM/ARTS Memorandum and Articles of Association
14 Mar 2014 CC04 Statement of company's objects
14 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2013 AR01 Annual return made up to 12 June 2013 no member list
12 Jun 2013 TM01 Termination of appointment of Kathleen Baldwin as a director
12 Jun 2013 AP01 Appointment of Mrs Judith Carina Kennedy as a director
16 Apr 2013 AA Full accounts made up to 30 September 2012
22 Jun 2012 AA Full accounts made up to 30 September 2011
12 Jun 2012 AR01 Annual return made up to 12 June 2012 no member list
12 Jun 2012 AP01 Appointment of Mrs Lynda Margaret Hay Hand as a director
08 Feb 2012 AR01 Annual return made up to 24 January 2012 no member list
08 Feb 2012 CH01 Director's details changed for Kathryn Cawley on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Frances Woollam on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Sybille Elsa Davenport on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Georgina Denny on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Diane Elizabeth Coulton on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Kathleen Margaret Baldwin on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Mary Patricia Cary Plumb on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Selina Ann Prescott on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Jean Florence Harding on 23 January 2012
08 Feb 2012 CH01 Director's details changed for Margery Hall on 23 January 2012
21 Feb 2011 AR01 Annual return made up to 24 January 2011
21 Feb 2011 AP03 Appointment of Linda Anne Cooper as a secretary
21 Feb 2011 TM01 Termination of appointment of Beryl Dykes as a director