Advanced company searchLink opens in new window

S W CONFERENCE OF LOCAL COUNCIL ASSOCIATIONS

Company number 05964991

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)
08 Nov 2010 CH01 Director's details changed for Katie Fielding on 8 November 2010
08 Nov 2010 CH01 Director's details changed for Jean Monica Hanks on 8 November 2010
08 Nov 2010 CH01 Director's details changed for Robert Lindsay Collier on 8 November 2010
08 Nov 2010 CH01 Director's details changed for Kim Elizabeth Bedford on 8 November 2010
11 Jan 2010 CH01 Director's details changed for Lesley Terese Smith on 1 December 2009
11 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
16 Nov 2009 AR01 Annual return made up to 12 October 2009
05 Apr 2009 288a Director appointed anthony john crouch
05 Apr 2009 288a Director appointed lindsey dedden
18 Dec 2008 288b Appointment terminated director june salt
07 Nov 2008 363a Annual return made up to 12/10/08
06 Nov 2008 288b Appointment terminated director david webb
11 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
11 Aug 2008 288b Appointment terminated director lance allan
11 Aug 2008 288a Director appointed jean monica hanks
24 Jul 2008 288b Appointment terminated director noel walter
15 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
03 Apr 2008 288a Director appointed john james parker
21 Dec 2007 288a New director appointed
21 Dec 2007 288b Director resigned
21 Dec 2007 288a New director appointed
01 Nov 2007 363a Annual return made up to 12/10/07
03 Jul 2007 288a New director appointed
24 Apr 2007 288a New director appointed
24 Apr 2007 288b Director resigned