Advanced company searchLink opens in new window

HOME-START WEST SOMERSET

Company number 05646970

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 Jun 2010 AD01 Registered office address changed from , Prospect House the Parks, Minehead, Somerset, TA24 8BS on 15 June 2010
11 Dec 2009 AR01 Annual return made up to 7 December 2009 no member list
11 Dec 2009 CH01 Director's details changed for Reverand Marcus Andrew Patrick Mccausland on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Ms Kathryn Elizabeth Pearce on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Kurt Luty on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Christine James on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Josephine Mary Watts on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Judith Carslake on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Jennifer Alice Rowden on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Colin Arthur Riley on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Janet Elaine Howard on 1 October 2009
07 Dec 2009 TM01 Termination of appointment of Tony Cole as a director
29 Sep 2009 288a Director appointed kathryn elizabeth pearce
23 Sep 2009 288a Director appointed christine james
11 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
26 May 2009 MEM/ARTS Memorandum and Articles of Association
26 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 May 2009 287 Registered office changed on 22/05/2009 from, eton cottage, bampton street, minehead, somerset, TA24 5TR
10 Dec 2008 363a Annual return made up to 07/12/08
06 Oct 2008 288a Director appointed janet elaine howard
08 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
06 Aug 2008 288a Director appointed jennifer alice rowden
04 Aug 2008 288b Appointment terminated director debbie lamb
31 Jul 2008 288b Appointment terminated director ann snelling
31 Jul 2008 288b Appointment terminated director valerie hawkes