Advanced company searchLink opens in new window

VOICES FROM CARE CYMRU

Company number 03261608

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)
16 Jul 2008 288b Appointment terminated director terence brenig-jones
07 Jul 2008 288a Director appointed penelope anne lloyd
02 Jul 2008 288a Director appointed terence david brenig-jones
02 Jul 2008 288a Director appointed eugene jon rourke
16 May 2008 288b Appointment terminated director susan phillips
13 May 2008 288a Director appointed dave robert cyril fermor
06 May 2008 288b Appointment terminated director susan jickells
19 Oct 2007 363s Annual return made up to 10/10/07
  • 363(288) ‐ Secretary's particulars changed
17 Oct 2007 288b Director resigned
17 Oct 2007 288b Director resigned
17 Oct 2007 288c Secretary's particulars changed
04 Oct 2007 288b Director resigned
31 Jul 2007 AA Full accounts made up to 31 March 2007
27 Apr 2007 288b Director resigned
14 Dec 2006 288b Secretary resigned
14 Dec 2006 288a New secretary appointed
09 Nov 2006 288a New director appointed
20 Oct 2006 288b Director resigned
20 Oct 2006 288b Director resigned
20 Oct 2006 288b Director resigned
20 Oct 2006 363s Annual return made up to 10/10/06
  • 363(288) ‐ Director resigned
12 Oct 2006 AA Full accounts made up to 31 March 2006
13 Jul 2006 288c Director's particulars changed
30 Jun 2006 288c Director's particulars changed
27 Jun 2006 288c Director's particulars changed