Advanced company searchLink opens in new window

DERBYSHIRE VOLUNTARY ACTION

Company number 06956527

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)
25 Oct 2021 AP01 Appointment of Mrs Wendy Elizabeth Munro as a director on 13 October 2021
22 Oct 2021 AP01 Appointment of Mr Julian Smith as a director on 13 October 2021
21 Oct 2021 AP01 Appointment of Mr Anthony Michael Hedley as a director on 13 October 2021
21 Oct 2021 TM01 Termination of appointment of Heather Jane Fawbert as a director on 13 October 2021
21 Oct 2021 TM01 Termination of appointment of Amy Louise Harris as a director on 13 October 2021
26 Aug 2021 TM01 Termination of appointment of Roland Brown as a director on 23 July 2021
26 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 TM01 Termination of appointment of Pauline Lynn Tory as a director on 10 November 2020
05 Mar 2021 TM01 Termination of appointment of Narinder Kumar Sharma as a director on 9 November 2020
22 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
22 Sep 2020 TM01 Termination of appointment of Angela Parnell as a director on 6 June 2020
30 Jan 2020 TM01 Termination of appointment of Rona Rawson as a director on 3 December 2019
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
01 Aug 2019 TM01 Termination of appointment of Peter Shaw as a director on 3 October 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of John Wardle as a director on 1 August 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-11
26 Oct 2017 MISC NE01
26 Oct 2017 CONNOT Change of name notice
13 Oct 2017 TM01 Termination of appointment of Gillian Louise Geddes as a director on 8 September 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates