Advanced company searchLink opens in new window

REVIVAL-WILTSHIRE RAPE AND SEXUAL ABUSE CENTRE

Company number 04717912

Filter by category

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)
01 May 2024 TM01 Termination of appointment of Jamie Lee Lymer as a director on 30 April 2024
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
26 Jan 2024 AP01 Appointment of Mr Luke Dominic Secretan as a director on 5 January 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CH01 Director's details changed for Mr Jamie Lee Seviour on 28 October 2022
17 Jun 2022 TM01 Termination of appointment of Edward Peter Stone as a director on 1 June 2022
01 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 AD01 Registered office address changed from 1 Walcot Gate Bath BA1 5UG England to 30 Circus Mews Bath BA1 2PW on 15 December 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
15 Oct 2020 AD01 Registered office address changed from Abr House Prospect Place Trowbridge Wiltshire BA14 8QA England to 1 Walcot Gate Bath BA1 5UG on 15 October 2020
08 Sep 2020 TM01 Termination of appointment of Rachel Abigail Rounds as a director on 30 July 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
08 Jan 2020 AP01 Appointment of Mr Jamie Seviour as a director on 20 December 2019
08 Jan 2020 AP01 Appointment of Ms Fay Maxted as a director on 20 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CH01 Director's details changed for Mr Edward Peter Stone on 13 May 2019
10 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
09 Apr 2019 AD01 Registered office address changed from Abr House 50 Leighton Park North Westbury Wiltshire BA14 8QA England to Abr House Prospect Place Trowbridge Wiltshire BA14 8QA on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Steven Derek Boocock as a director on 7 April 2019
08 Apr 2019 AD01 Registered office address changed from PO Box 4157 Abr House Prospect Place Trowbridge BA14 8QA England to Abr House 50 Leighton Park North Westbury Wiltshire BA14 8QA on 8 April 2019
13 Mar 2019 TM01 Termination of appointment of Paul Robert Hathway as a director on 12 March 2019