- Company Overview for COMMUNITY ACTION WYRE FOREST (04072608)
- Filing history for COMMUNITY ACTION WYRE FOREST (04072608)
- People for COMMUNITY ACTION WYRE FOREST (04072608)
- More for COMMUNITY ACTION WYRE FOREST (04072608)
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) |
---|---|---|---|
06 Sep 2018 | TM01 | Termination of appointment of Peter John Eastaugh as a director on 1 September 2018 | |
06 Sep 2018 | TM02 | Termination of appointment of Peter John Eastaugh as a secretary on 1 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Suite B, 3rd Floor 26 Church Street Kidderminster Worcestershire DY10 2AR to 161 Lower High Street Stourbridge DY8 1TS on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Ms Petra Marsh as a director on 1 September 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Matthew Stevens as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of James John Smith as a director on 5 September 2016 | |
05 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Oct 2015 | AR01 | Annual return made up to 6 October 2015 no member list | |
13 Oct 2015 | AP01 | Appointment of Mr Keith Malcolm Slater as a director on 18 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Ellen Penelope Green as a director on 31 March 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 3 Ashlane Centre Worcester Road Kidderminster Worcestershire DY10 1JR to Suite B, 3Rd Floor 26 Church Street Kidderminster Worcestershire DY10 2AR on 2 April 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | AR01 | Annual return made up to 6 October 2014 no member list | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 6 October 2013 no member list | |
13 May 2013 | AD01 | Registered office address changed from Burgage Lodge 184 Franche Road Kidderminster Worcestershire DY11 5AD on 13 May 2013 | |
31 Jan 2013 | AP01 | Appointment of Mr Matthew Stevens as a director | |
31 Jan 2013 | TM01 | Termination of appointment of Janet Bromyard as a director | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 6 October 2012 no member list | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |