- Company Overview for SOUTH MONTGOMERYSHIRE VOLUNTEER BUREAU LIMITED (05152662)
- Filing history for SOUTH MONTGOMERYSHIRE VOLUNTEER BUREAU LIMITED (05152662)
- People for SOUTH MONTGOMERYSHIRE VOLUNTEER BUREAU LIMITED (05152662)
- More for SOUTH MONTGOMERYSHIRE VOLUNTEER BUREAU LIMITED (05152662)
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) |
---|---|---|---|
23 Sep 2014 | AR01 | Annual return made up to 19 July 2014 no member list | |
23 Sep 2014 | AP01 | Appointment of Mrs Pamela Ann Jones as a director on 30 August 2013 | |
23 Sep 2014 | TM01 | Termination of appointment of Sandra Wendy Westley as a director on 8 May 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Nur Uddin as a director on 30 August 2013 | |
23 Sep 2014 | AP01 | Appointment of Mrs Wendy Patricia Davies as a director on 30 December 2013 | |
23 Sep 2014 | AP01 | Appointment of Mrs Susan Bonsall as a director on 30 August 2013 | |
23 Sep 2014 | CH01 | Director's details changed for Mr David Philip Morgan on 30 August 2013 | |
23 Sep 2014 | AP01 | Appointment of Mr Kenneth Jones as a director on 30 August 2013 | |
09 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 | Annual return made up to 19 July 2013 no member list | |
06 Sep 2013 | CH01 | Director's details changed for Gaynor Astley on 30 August 2013 | |
04 Sep 2013 | TM01 | Termination of appointment of George Eley as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Patricia Bufton as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Edward Sheriff as a director | |
22 Jul 2013 | AD01 | Registered office address changed from Plas Dolerw Milford Road Newtown Powys SY16 2EH on 22 July 2013 | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 no member list | |
19 Jul 2012 | CH03 | Secretary's details changed for Philip Ian King on 14 June 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Gaynor Astley on 14 June 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Elizabeth Sheriff as a director | |
19 Jul 2012 | CH01 | Director's details changed for Sandra Wendy Westley on 14 June 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Patricia Ann Bufton on 14 June 2012 | |
04 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 14 June 2011 no member list | |
29 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 |