Advanced company searchLink opens in new window

CHESHIRE WEST VOLUNTARY ACTION

Company number 07233113

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 Jan 2016 AD01 Registered office address changed from Folliott House 53 Northgate Street Chester CH1 2HQ to The Bluecoat Upper Northgate Street Chester CH1 4EE on 8 January 2016
07 Jan 2016 AP01 Appointment of Ms Clare Marie Thomas as a director on 15 October 2015
07 Jan 2016 AP01 Appointment of Mr Stephen John Hoy as a director on 15 October 2015
07 Jan 2016 TM01 Termination of appointment of Prudence Ann Wendt as a director on 15 October 2015
01 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 no member list
29 Apr 2015 TM01 Termination of appointment of Peter Kenneth Brown as a director on 16 February 2015
28 Apr 2015 TM01 Termination of appointment of Peter Kenneth Brown as a director on 16 February 2015
19 Nov 2014 MA Memorandum and Articles of Association
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Nine trustees to be reappointed. Members to receive the audited accounts. Mitchell charlesworth LIMITED appointed as auditors for 2014-15. 08/10/2014
07 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AP01 Appointment of Mr Paul Jeffrey Makinson as a director
25 Apr 2014 AR01 Annual return made up to 23 April 2014 no member list
22 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
11 Nov 2013 CH01 Director's details changed for Mrs Prudence Ann Wendt on 1 May 2013
11 Nov 2013 TM01 Termination of appointment of Lisa Jones as a director
03 Jun 2013 AR01 Annual return made up to 23 April 2013 no member list
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
20 Sep 2012 TM01 Termination of appointment of Clare Babbs as a director
13 Sep 2012 AP01 Appointment of Mrs Lisa Jones as a director
24 Jul 2012 AP01 Appointment of Peter Kenneth Brown as a director
24 Jul 2012 AP01 Appointment of Mr David Bull as a director
04 May 2012 AR01 Annual return made up to 23 April 2012 no member list
05 Mar 2012 TM01 Termination of appointment of David Cooney as a director
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011