Advanced company searchLink opens in new window

SAFE FAMILIES FOR CHILDREN WALES

Company number 09347920

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)
13 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
20 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from 66 Cardiff Road Taffs Well Cardiff CF15 7QE Wales to Rwa House 66 Cardiff Road Taffs Well Cardiff CF15 7QE on 18 March 2022
21 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
14 Dec 2021 TM01 Termination of appointment of David John Gillam as a director on 19 October 2021
14 Dec 2021 AD01 Registered office address changed from Amber House Upper Boat Trading Estate Pontypridd CF37 5BP Wales to 66 Cardiff Road Taffs Well Cardiff CF15 7QE on 14 December 2021
07 May 2021 CH01 Director's details changed for Mr Charles Brinley Keith Danby on 2 July 2020
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2021 TM01 Termination of appointment of Christopher Roy Cooke as a director on 2 January 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AP01 Appointment of Mr David John Gillam as a director on 16 December 2019
23 Dec 2019 AP01 Appointment of Miss Kathryn Jane Osborn as a director on 16 December 2019
19 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from 6 Melin Corrwg, Cardiff Road Upper Boat Pontypridd CF37 5BE to Amber House Upper Boat Trading Estate Pontypridd CF37 5BP on 23 July 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
16 Aug 2017 AAMD Amended total exemption full accounts made up to 31 March 2016