- Company Overview for SAFE FAMILIES FOR CHILDREN WALES (09347920)
- Filing history for SAFE FAMILIES FOR CHILDREN WALES (09347920)
- People for SAFE FAMILIES FOR CHILDREN WALES (09347920)
- More for SAFE FAMILIES FOR CHILDREN WALES (09347920)
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 |