DONCASTER VOLUNTEERS ACTION GROUP LTD

05425577
TAYLOR BRACEWELL, NUMBER ONE RAILWAY COURT DONCASTER ENGLAND DN4 5FB

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2020 capital Return of Allotment of shares 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 resolution Resolution 27 Buy now
03 Feb 2020 resolution Resolution 3 Buy now
29 Jan 2020 officers Appointment of director (Mr Kevin Patrick Mckee) 2 Buy now
28 Jan 2020 officers Appointment of director (Mr Noel David Street) 2 Buy now
28 Jan 2020 officers Termination of appointment of director (Nichola May Grainger) 1 Buy now
28 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2020 officers Termination of appointment of director (Peter William Pridham) 1 Buy now
28 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2020 officers Termination of appointment of secretary (Ruth Emily Pridham) 1 Buy now
28 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 officers Appointment of director (Ms Nichola May Grainger) 2 Buy now
28 Jan 2020 officers Appointment of director (Mr Adrian Raynsford Hattrell) 2 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 2 Buy now
02 May 2016 annual-return Annual Return 3 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
18 Apr 2014 annual-return Annual Return 3 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 officers Change of particulars for director (Mr Peter William Pridham) 2 Buy now
15 Apr 2013 officers Change of particulars for secretary (Mrs Ruth Emily Pridham) 1 Buy now
09 Nov 2012 accounts Annual Accounts 2 Buy now
11 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 2 Buy now
26 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
16 Dec 2010 accounts Annual Accounts 2 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 accounts Annual Accounts 2 Buy now
28 May 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 2 Buy now
16 Jun 2008 annual-return Return made up to 15/04/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 2 Buy now
14 May 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 2 Buy now
27 Apr 2006 officers Secretary's particulars changed 1 Buy now
26 Apr 2006 annual-return Return made up to 15/04/06; full list of members 2 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
15 Apr 2005 incorporation Incorporation Company 21 Buy now