CHELMSFORD WOMEN'S AID

03588461
3RD FLOOR KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2DW

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2016 officers Termination of appointment of director (Sharon Lutchmie Rodie) 1 Buy now
27 Jan 2016 accounts Annual Accounts 13 Buy now
04 Jul 2015 accounts Annual Accounts 13 Buy now
30 Jun 2015 annual-return Annual Return 5 Buy now
24 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Jul 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 accounts Annual Accounts 18 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 officers Termination of appointment of director (Deborah Colbert) 1 Buy now
13 Nov 2012 officers Termination of appointment of director (Linda Knock) 1 Buy now
13 Nov 2012 officers Termination of appointment of director (Alison Brewer) 1 Buy now
14 Aug 2012 accounts Annual Accounts 19 Buy now
02 Jul 2012 annual-return Annual Return 8 Buy now
02 Feb 2012 officers Termination of appointment of director (Jane Davey) 1 Buy now
18 Oct 2011 accounts Annual Accounts 19 Buy now
06 Sep 2011 officers Termination of appointment of director (Josephine Clarke) 1 Buy now
08 Jul 2011 annual-return Annual Return 10 Buy now
08 Jul 2011 officers Change of particulars for director (Miss Ruth Margaret Parmenter) 2 Buy now
03 Mar 2011 officers Appointment of director (Sharon Lutchmie Rodie) 3 Buy now
19 Aug 2010 annual-return Annual Return 9 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2010 officers Change of particulars for director (Miss Ruth Margaret Parmenter) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Jane Davey) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Sandra Mary Johnson) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Linda Knock) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Mrs Deborah Louise Colbert) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Josephine Clarke) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Alison Elizabeth Brewer) 2 Buy now
12 Aug 2010 accounts Annual Accounts 21 Buy now
04 May 2010 officers Termination of appointment of director (Susan Perks) 1 Buy now
03 Dec 2009 officers Termination of appointment of director (Sharon Rodie) 1 Buy now
26 Sep 2009 accounts Annual Accounts 20 Buy now
10 Jul 2009 annual-return Annual return made up to 25/06/09 5 Buy now
10 Jul 2009 address Location of debenture register 1 Buy now
10 Jul 2009 address Location of register of members 1 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 11A/b broomfield road chelmsford essex CM1 1SY 1 Buy now
10 Jun 2009 officers Secretary's change of particulars deborah louise colbert logged form 1 Buy now
11 May 2009 officers Director's change of particulars / deborah howard / 03/04/2009 1 Buy now
11 May 2009 officers Director and secretary's change of particulars / ruth parmenter / 10/05/2009 1 Buy now
03 Oct 2008 officers Director appointed susan frances perks 2 Buy now
01 Sep 2008 accounts Annual Accounts 20 Buy now
15 Jul 2008 annual-return Annual return made up to 25/06/08 4 Buy now
23 May 2008 officers Appointment terminated director joan bliss 1 Buy now
01 Nov 2007 officers New director appointed 2 Buy now
28 Aug 2007 officers New director appointed 2 Buy now
19 Jul 2007 annual-return Annual return made up to 25/06/07 2 Buy now
19 Jul 2007 address Location of debenture register 1 Buy now
19 Jul 2007 address Location of register of members 1 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: po box 2538 94 broomfield road chelmsford essex CM1 1EB 1 Buy now
12 Jul 2007 accounts Annual Accounts 19 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 May 2007 officers Director resigned 1 Buy now
15 Aug 2006 annual-return Annual return made up to 25/06/06 2 Buy now
26 Jul 2006 officers New director appointed 2 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
20 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 accounts Annual Accounts 19 Buy now
22 Aug 2005 annual-return Annual return made up to 25/06/05 2 Buy now
16 Jun 2005 officers Director resigned 1 Buy now
09 Jun 2005 accounts Annual Accounts 16 Buy now
15 Jul 2004 accounts Annual Accounts 15 Buy now
12 Jul 2004 annual-return Annual return made up to 25/06/04 7 Buy now
27 Nov 2003 officers Director resigned 1 Buy now
31 Jul 2003 annual-return Annual return made up to 25/06/03 7 Buy now
29 Jun 2003 accounts Annual Accounts 14 Buy now
09 Feb 2003 officers New director appointed 2 Buy now
30 Jan 2003 officers New director appointed 2 Buy now
30 Jan 2003 officers New director appointed 2 Buy now
10 Sep 2002 officers New director appointed 2 Buy now
26 Jul 2002 annual-return Annual return made up to 25/06/02 6 Buy now
26 Jul 2002 officers Director resigned 1 Buy now
26 Jul 2002 officers Director resigned 1 Buy now
07 Jun 2002 accounts Annual Accounts 14 Buy now
23 Aug 2001 annual-return Annual return made up to 25/06/01 5 Buy now
04 Jul 2001 accounts Annual Accounts 14 Buy now
25 Jul 2000 annual-return Annual return made up to 25/06/00 5 Buy now
25 Jul 2000 officers Secretary resigned 1 Buy now
25 Jul 2000 officers New secretary appointed 2 Buy now
26 Jun 2000 accounts Annual Accounts 14 Buy now
13 Jul 1999 accounts Annual Accounts 14 Buy now
13 Jul 1999 annual-return Annual return made up to 25/06/99 6 Buy now
27 Apr 1999 officers New director appointed 2 Buy now
07 Apr 1999 officers Secretary resigned 1 Buy now
22 Oct 1998 officers New secretary appointed 2 Buy now
16 Oct 1998 accounts Accounting reference date shortened from 30/06/99 to 31/03/99 1 Buy now
25 Jun 1998 incorporation Incorporation Company 31 Buy now