Advanced company searchLink opens in new window

NATIONAL CENTRE FOR WRITING

Company number 05242876

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)
15 Oct 2010 CH01 Director's details changed for Robert Mccrum on 26 September 2010
15 Oct 2010 CH01 Director's details changed for Rachel Calder on 26 September 2010
15 Oct 2010 CH01 Director's details changed for Ellah Pedzisai Allfrey on 26 September 2010
15 Oct 2010 CH01 Director's details changed for Jill Dianne Dawson on 26 September 2010
15 Sep 2010 AA Full accounts made up to 31 March 2010
05 Nov 2009 AR01 Annual return made up to 26 September 2009 no member list
17 Sep 2009 AA Full accounts made up to 31 March 2009
11 Mar 2009 MEM/ARTS Memorandum and Articles of Association
05 Mar 2009 CERTNM Company name changed the new writing partnership\certificate issued on 06/03/09
17 Dec 2008 AA Full accounts made up to 31 March 2008
10 Oct 2008 288a Director appointed robert mccrum
10 Oct 2008 363a Annual return made up to 26/09/08
11 Sep 2008 288b Appointment terminated director faith liddell
05 Aug 2008 287 Registered office changed on 05/08/2008 from, 4-6 netherconesford, 93-95 king street, norwich, norfolk, NR1 1PW
11 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2008 288c Director's particulars changed
21 Nov 2007 AA Full accounts made up to 31 March 2007
29 Oct 2007 288a New director appointed
03 Oct 2007 363s Annual return made up to 26/09/07
19 Jun 2007 288c Director's particulars changed
24 Mar 2007 288a New director appointed
22 Jan 2007 AA Full accounts made up to 31 March 2006
19 Jan 2007 288b Director resigned
19 Jan 2007 288a New director appointed
19 Jan 2007 288a New director appointed