Advanced company searchLink opens in new window

HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE

Company number 03530868

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 Apr 2018 AD02 Register inspection address has been changed from Suite 10 the Chambers Town Hall Square Great Harwood Blackburn BB6 7DD England to Suite 15, the Chambers, Town Hall Square Great Harwood Blackburn BB6 7DD
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
16 Apr 2018 TM01 Termination of appointment of Joyce Nicholson Plummer as a director on 9 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 AP01 Appointment of Mr Stephen Harold Blackburn as a director on 16 October 2017
24 Oct 2017 AP03 Appointment of Mrs Dorothy Shears as a secretary on 16 October 2017
18 Jul 2017 AD01 Registered office address changed from Suite 10 the Chambers, Town Hall Square Great Harwood Blackburn BB6 7DD to Suite 15 Town Hall Square Great Harwood Blackburn BB6 7DD on 18 July 2017
26 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 15 April 2016 no member list
13 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 15 April 2015 no member list
11 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 15 April 2014 no member list
23 Apr 2014 AD02 Register inspection address has been changed from C/O Hyndburn & Ribble Valley Cvs Eagle House 5 Eagle Street Accrington England BB5 1LN United Kingdom
23 Apr 2014 AP03 Appointment of Mr Anthony Robert Martin Dobson as a secretary
23 Apr 2014 TM01 Termination of appointment of Anthony Foley as a director
23 Apr 2014 TM01 Termination of appointment of Simon O'rourke as a director
05 Mar 2014 AP01 Appointment of Mrs Joyce Nicholson Plummer as a director
05 Mar 2014 AD01 Registered office address changed from Eagle House, 5 Eagle Street Accrington Lancashire BB5 1LN England on 5 March 2014
05 Mar 2014 TM02 Termination of appointment of Christine Fish as a secretary
14 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
29 Jul 2013 AP01 Appointment of Mrs Anthony Robert Martin Dobson as a director
01 May 2013 AR01 Annual return made up to 15 April 2013 no member list
01 May 2013 TM01 Termination of appointment of Elizabeth Pilkington as a director