Advanced company searchLink opens in new window

CYFANNOL WOMEN'S AID LTD

Company number 02995805

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)
25 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Jun 2010 AP01 Appointment of Stacey Fleur Lewis as a director
12 Feb 2010 AR01 Annual return made up to 29 January 2010 no member list
12 Feb 2010 CH01 Director's details changed for Mrs Valerie Catherine Henley on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Linda Berry on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Ms Beverly Elizabeth Garside on 12 February 2010
12 Feb 2010 CH03 Secretary's details changed for Jemma Elizabeth Wray on 16 October 2009
25 Aug 2009 AA Full accounts made up to 31 March 2009
12 Feb 2009 363a Annual return made up to 29/01/09
12 Feb 2009 288c Secretary's change of particulars / jemma wray / 31/05/2008
02 Jan 2009 AA Full accounts made up to 31 March 2008
15 Aug 2008 287 Registered office changed on 15/08/2008 from 4 ventnor road old cwmbran gwent NP44 3JY
16 May 2008 288a Director appointed miss beverly elizabeth garside
16 May 2008 288a Director appointed mrs valerie catherine henley
16 May 2008 288b Appointment terminated director jemma wray
16 May 2008 288b Appointment terminated director sara francis
13 Feb 2008 363a Annual return made up to 29/01/08
12 Feb 2008 288b Director resigned
28 Jan 2008 AA Full accounts made up to 31 March 2007
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288a New director appointed
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Secretary resigned
22 Mar 2007 363a Annual return made up to 29/01/07
22 Mar 2007 288a New director appointed