- Company Overview for WEST CORNWALL WOMEN'S AID (04694786)
- Filing history for WEST CORNWALL WOMEN'S AID (04694786)
- People for WEST CORNWALL WOMEN'S AID (04694786)
- More for WEST CORNWALL WOMEN'S AID (04694786)
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) |
---|---|---|---|
25 Sep 2019 | TM01 | Termination of appointment of Sarah Anne Jewell as a director on 15 July 2019 | |
25 Sep 2019 | PSC07 | Cessation of Dorothy Noakes as a person with significant control on 15 July 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
31 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
25 Apr 2018 | AP01 | Appointment of Doctor Margaret Warwick as a director on 19 February 2018 | |
25 Apr 2018 | AP01 | Appointment of Mrs Irene Mary Sampson as a director on 20 November 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Patricia Anne Scott as a director on 13 March 2018 | |
06 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from Coodes Solicitors 8 Market Street St Austell Cornwall PL25 4BB to Walker Moyle, Alverton Pavillion Trewithen Road Penzance TR18 4LS on 30 November 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 May 2016 | AR01 | Annual return made up to 21 April 2016 | |
13 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
16 May 2015 | AR01 | Annual return made up to 21 April 2015 | |
24 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 | Annual return made up to 21 April 2014 | |
04 Jun 2014 | CH03 | Secretary's details changed for Catherine Lunt on 1 January 2014 | |
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 21 April 2013 | |
30 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 21 April 2012 | |
18 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 21 April 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from C/O Nalders Solicitors Farley House, Falmouth Road Truro Cornwall TR1 2HX on 27 April 2011 |