Advanced company searchLink opens in new window

CHELMSFORD WOMEN'S AID

Company number 03588461

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)
18 Aug 2010 CH01 Director's details changed for Jane Davey on 25 June 2010
18 Aug 2010 CH01 Director's details changed for Sandra Mary Johnson on 25 June 2010
18 Aug 2010 CH01 Director's details changed for Linda Knock on 25 June 2010
18 Aug 2010 CH01 Director's details changed for Mrs Deborah Louise Colbert on 25 June 2010
18 Aug 2010 CH01 Director's details changed for Josephine Clarke on 25 June 2010
18 Aug 2010 CH01 Director's details changed for Alison Elizabeth Brewer on 25 June 2010
12 Aug 2010 AA Full accounts made up to 31 March 2010
04 May 2010 TM01 Termination of appointment of Susan Perks as a director
03 Dec 2009 TM01 Termination of appointment of Sharon Rodie as a director
26 Sep 2009 AA Full accounts made up to 31 March 2009
10 Jul 2009 363a Annual return made up to 25/06/09
10 Jul 2009 190 Location of debenture register
10 Jul 2009 353 Location of register of members
10 Jul 2009 287 Registered office changed on 10/07/2009 from 11A/b broomfield road chelmsford essex CM1 1SY
10 Jun 2009 288c Secretary's change of particulars deborah louise colbert logged form
11 May 2009 288c Director's change of particulars / deborah howard / 03/04/2009
11 May 2009 288c Director and secretary's change of particulars / ruth parmenter / 10/05/2009
03 Oct 2008 288a Director appointed susan frances perks
01 Sep 2008 AA Full accounts made up to 31 March 2008
15 Jul 2008 363a Annual return made up to 25/06/08
23 May 2008 288b Appointment terminated director joan bliss
01 Nov 2007 288a New director appointed
28 Aug 2007 288a New director appointed
19 Jul 2007 363a Annual return made up to 25/06/07
19 Jul 2007 190 Location of debenture register