GLOUCESTER FOODBANK

05402066
THE GEORGE WHITEFIELD CENTRE THE GEORGE WHITEFIELD CENTRE 107 GREAT WESTERN ROAD GLOUCESTER GL1 3NF

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 47 Buy now
11 Jul 2024 officers Termination of appointment of director (Philip Rodford) 1 Buy now
11 Jun 2024 officers Appointment of director (Mrs Jamie Louise Whitelock) 2 Buy now
23 Apr 2024 officers Appointment of director (Mr Richard Vaughan Evans) 2 Buy now
25 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 accounts Annual Accounts 27 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Appointment of director (Mr Stephen Charles Taylor) 2 Buy now
01 Nov 2023 officers Appointment of director (Mr Paul Mallett) 2 Buy now
01 Nov 2023 officers Termination of appointment of director (David John Walker) 1 Buy now
30 Jun 2023 officers Appointment of director (Mr Adrian Barrie Slade) 2 Buy now
13 Mar 2023 officers Appointment of director (Mrs Christine Ann Dale) 2 Buy now
30 Dec 2022 accounts Annual Accounts 22 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 officers Termination of appointment of director (Julia Carolyn Evans) 1 Buy now
22 Aug 2022 officers Termination of appointment of director (Patrick Dillwyn Prosser) 1 Buy now
11 Mar 2022 officers Termination of appointment of director (Andrew Samuel Ronald Cook) 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 3 Buy now
03 Feb 2020 officers Appointment of director (Mrs Lorraine Joan Best) 2 Buy now
05 Dec 2019 officers Appointment of director (Mrs Julia Carolyn Evans) 2 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 officers Termination of appointment of director (Mark Penwill) 1 Buy now
12 Feb 2018 officers Appointment of director (Mr David John Walker) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
26 Nov 2017 officers Termination of appointment of director (Anthony Neil Hubble) 1 Buy now
23 Mar 2017 officers Appointment of director (Mr Mark Penwill) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Stephen Peter Cresswell) 2 Buy now
10 Jan 2017 officers Appointment of director (Mr James Nigel Holliday) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr Andrew Samuel Ronald Cook) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Mark St John Jones) 1 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2016 resolution Resolution 2 Buy now
23 Nov 2016 change-of-name Change Of Name Exemption 1 Buy now
27 Oct 2016 accounts Annual Accounts 4 Buy now
24 Oct 2016 resolution Resolution 1 Buy now
24 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
04 Dec 2015 officers Appointment of director (Mr Patrick Dillwyn Prosser) 2 Buy now
03 Dec 2015 officers Termination of appointment of director (John Murithi Itumu) 1 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
30 Nov 2015 accounts Annual Accounts 3 Buy now
12 Dec 2014 accounts Annual Accounts 3 Buy now
12 Dec 2014 annual-return Annual Return 6 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
07 Dec 2013 accounts Annual Accounts 3 Buy now
17 Jan 2013 accounts Annual Accounts 11 Buy now
28 Dec 2012 annual-return Annual Return 6 Buy now
28 Dec 2012 officers Termination of appointment of director (Elizabeth Manley) 1 Buy now
28 Dec 2012 address Move Registers To Registered Office Company 1 Buy now
28 Dec 2012 officers Appointment of director (Mr John Murithi Itumu) 2 Buy now
28 Dec 2012 officers Appointment of director (Mrs Elizabeth Anne Manley) 2 Buy now
13 Dec 2011 accounts Annual Accounts 9 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
07 Dec 2011 officers Termination of appointment of director (Patrick Prosser) 1 Buy now
10 Jan 2011 accounts Annual Accounts 9 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
15 Dec 2010 officers Change of particulars for director (Anthony Neil Hubble) 2 Buy now
25 Jan 2010 accounts Annual Accounts 10 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 address Move Registers To Sail Company 1 Buy now
05 Jan 2010 address Change Sail Address Company 1 Buy now
05 Jan 2010 officers Change of particulars for director (Mark St John Jones) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Patrick Dillwyn Prosser) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mr Philip Rodford) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Anthony Neil Hubble) 2 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from 161 barton street gloucester gloucestershire GL1 4HT 1 Buy now
29 Jan 2009 accounts Annual Accounts 10 Buy now
27 Jan 2009 annual-return Annual return made up to 26/01/09 3 Buy now
27 Jan 2009 officers Director appointed mr philip rodford 1 Buy now
31 Oct 2008 accounts Annual Accounts 10 Buy now
02 Sep 2008 annual-return Annual return made up to 23/03/08 3 Buy now
03 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
03 Jul 2007 annual-return Annual return made up to 23/03/07 5 Buy now
29 Aug 2006 accounts Annual Accounts 11 Buy now
05 May 2006 annual-return Annual return made up to 23/03/06 2 Buy now
17 Feb 2006 resolution Resolution 1 Buy now
23 Mar 2005 incorporation Incorporation Company 30 Buy now