SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY
Company number 04440970
- Company Overview for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY (04440970)
- Filing history for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY (04440970)
- People for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY (04440970)
- Charges for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY (04440970)
- Registers for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY (04440970)
- More for SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY (04440970)
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) |
---|---|---|---|
01 Sep 2022 | CC04 | Statement of company's objects | |
17 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Esther Margaret Searle on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Raymond John Winchester on 28 September 2021 | |
28 Sep 2021 | CH03 | Secretary's details changed for Mrs Sharon Elizabeth Atkins on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Julian Taylor Lovell on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Nigel Edward King on 28 September 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Reverend Robert John Davies-Hannen on 28 September 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from Eastmoor Resource Centre St Barnabas Church Hawthorne Avenue Uplands Swansea Wales SA2 0LP to Teilo's Community Cwtch 62 Cheriton Crescent Portmead Swansea SA5 5LA on 23 August 2021 | |
21 Aug 2021 | CC04 | Statement of company's objects | |
21 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2021 | MA | Memorandum and Articles of Association | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | TM01 | Termination of appointment of James Brian Shill as a director on 20 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
31 Jan 2020 | AP01 | Appointment of Rev Ian Drew Jones as a director on 29 January 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Anthony David Porter as a director on 6 December 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
09 Jan 2019 | AD02 | Register inspection address has been changed from Penplas Family Centre, 6-9 Llangwm Penlan Swansea SA5 7JU Wales to 1-3 Beacons View Road Clase Swansea SA6 7HJ | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | AP01 | Appointment of Revd Anthony David Porter as a director on 5 November 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr James Brian Shill as a director on 30 July 2018 |