Advanced company searchLink opens in new window

COMMUNITY AND VOLUNTARY ACTION BLYTH VALLEY

Company number 05860971

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)
18 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has converted to a cio 04/06/2021
03 Mar 2022 AP01 Appointment of Mr Craig Nicholson as a director on 2 March 2022
03 Mar 2022 AP01 Appointment of Mr Paul Smith as a director on 2 March 2022
03 Mar 2022 TM02 Termination of appointment of Thomas Stephen Bradley as a secretary on 2 March 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
13 Jul 2017 PSC01 Notification of David Frederick Vaughan as a person with significant control on 1 April 2017
13 Jul 2017 PSC01 Notification of David Johnston as a person with significant control on 1 April 2017
13 Jul 2017 PSC01 Notification of Mark Beresford as a person with significant control on 1 April 2017
13 Jul 2017 PSC07 Cessation of Thomas Stephen Bradley as a person with significant control on 1 April 2017
22 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
15 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Mr David Johnson on 1 September 2015
21 Aug 2015 TM01 Termination of appointment of Rick Young as a director on 20 August 2015
28 Jun 2015 AR01 Annual return made up to 28 June 2015 no member list
28 Jun 2015 CH03 Secretary's details changed for Thomas Stephen Bradley on 28 June 2015