Advanced company searchLink opens in new window

IN TOUCH SUPPORT

Company number 05640546

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)
07 Jan 2014 CERTIPS Certificate of registration of a Friendly Society
07 Jan 2014 MISC Forms b & z - convert to i&ps
07 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to i&ps 12/11/2013
10 Dec 2013 AR01 Annual return made up to 30 November 2013 no member list
17 Oct 2013 AP01 Appointment of Mr Ian Peters as a director
17 Oct 2013 TM01 Termination of appointment of Ian Peacock as a director
17 Oct 2013 TM01 Termination of appointment of Claire Tiney as a director
06 Aug 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 30 November 2012 no member list
08 Nov 2012 TM01 Termination of appointment of Ian Vaughan as a director
16 Aug 2012 AA Full accounts made up to 31 March 2012
10 Jul 2012 AP01 Appointment of Ms Janine Desmond as a director
09 Jul 2012 AP01 Appointment of Mr Barry Mcnamara as a director
20 Dec 2011 AR01 Annual return made up to 30 November 2011 no member list
15 Aug 2011 AP01 Appointment of Mr Ian Vaughan as a director
03 Aug 2011 AP01 Appointment of Ms Claire Tiney as a director
03 Aug 2011 AP01 Appointment of Mr Keith Clancy as a director
03 Aug 2011 AP01 Appointment of Mr Richard Austin Stevens as a director
03 Aug 2011 AP01 Appointment of Mr Ian Rex Peacock as a director
03 Aug 2011 AP01 Appointment of Ms Cath Shaw as a director
02 Aug 2011 TM01 Termination of appointment of Derrick Biggs as a director
02 Aug 2011 AP01 Appointment of Mr Mike Verrier as a director
02 Aug 2011 TM01 Termination of appointment of Valerie Taylor as a director
02 Aug 2011 TM01 Termination of appointment of Brian Jolly as a director
02 Aug 2011 TM01 Termination of appointment of Julie Hollyman as a director