Advanced company searchLink opens in new window

WOMENCENTRE LIMITED

Company number 06084795

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)
12 Mar 2010 CH01 Director's details changed for Anne-Marie Graham on 5 February 2010
12 Mar 2010 CH01 Director's details changed for Rabina Ayaz on 5 February 2010
12 Mar 2010 CH01 Director's details changed for Dorothea Annison on 5 February 2010
12 Mar 2010 CH01 Director's details changed for Valerie Balding on 5 February 2010
12 Mar 2010 CH01 Director's details changed for Kirsty Ackroyd on 5 February 2010
15 Dec 2009 AP01 Appointment of Heather Levene as a director
11 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
26 Feb 2009 288a Director appointed valerie balding
11 Feb 2009 363a Annual return made up to 06/02/09
12 Jan 2009 288a Director appointed rabina ayaz
12 Jan 2009 288a Director appointed kirsty ackroyd
23 Dec 2008 288a Director appointed bridget hughes
23 Dec 2008 288a Director appointed rosette kamche
26 Nov 2008 288a Director appointed eiz mather
20 Nov 2008 288a Director appointed dorothea annison
03 Oct 2008 AA Full accounts made up to 31 March 2008
05 Aug 2008 MEM/ARTS Memorandum and Articles of Association
09 Jul 2008 CERTNM Company name changed calderdale well woman association LIMITED\certificate issued on 10/07/08
03 Mar 2008 363a Annual return made up to 06/02/08
21 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2007 288a New director appointed
23 Nov 2007 288a New director appointed
23 Nov 2007 288a New director appointed
23 Nov 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
20 Jun 2007 288b Secretary resigned