THE WELSH NETBALL ASSOCIATION

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Simon John Jones as a director on 2025-06-11

View Document

23/05/2523 May 2025 Termination of appointment of Sarah Elizabeth Boswell as a director on 2025-05-23

View Document

10/04/2510 April 2025 Appointment of Miss Laura Milford as a secretary on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Carol Anne Anthony as a director on 2025-04-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

19/02/2519 February 2025 Appointment of Miss Sarah Elizabeth Boswell as a director on 2025-02-10

View Document

19/02/2519 February 2025 Termination of appointment of Victoria Jane Sutton as a director on 2025-02-09

View Document

25/10/2425 October 2024 Termination of appointment of Rhian Edwards as a director on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Kerry Mcdonald as a director on 2024-10-25

View Document

19/08/2419 August 2024 Termination of appointment of Jane Ludlow as a director on 2024-08-08

View Document

19/08/2419 August 2024 Termination of appointment of Catherine Anne Lewis as a director on 2024-08-08

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

01/02/241 February 2024 Appointment of Miss Jane Ludlow as a director on 2024-01-23

View Document

24/01/2424 January 2024 Director's details changed for Mr Kerry Mcdonald on 2024-01-01

View Document

24/01/2424 January 2024 Appointment of Miss Gwen Morgan-Evans as a director on 2024-01-23

View Document

04/01/244 January 2024 Appointment of Dr Helen Williams as a director on 2023-12-21

View Document

14/11/2314 November 2023 Termination of appointment of Julia Longville as a director on 2023-11-13

View Document

08/11/238 November 2023 Termination of appointment of Andrew Brenton as a director on 2023-11-08

View Document

22/09/2322 September 2023 Appointment of Mrs Sandra Connelly as a director on 2023-09-05

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Hellen Manufor as a director on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of Zoe Grainger as a director on 2023-01-01

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Appointment of Mr Andrew Brenton as a director on 2021-10-25

View Document

05/01/225 January 2022 Appointment of Miss Victoria Jane Sutton as a director on 2021-12-23

View Document

19/11/2119 November 2021 Termination of appointment of Sarah Jones as a director on 2021-11-19

View Document

02/11/212 November 2021 Appointment of Mr Simon John Jones as a director on 2021-10-25

View Document

01/07/211 July 2021 Termination of appointment of Lowri Williams as a director on 2021-06-30

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MISS HELLEN MANUFOR

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN MEGGITT

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROB REES

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR MICHAEL BOBBETT

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALFPENNY

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS JULIA LONGVILLE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS CAROL ANTHONY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY RIDDELL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN FOSTER

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MISS SARAH JONES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MS LOWRI WILLIAMS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS RHIAN EDWARDS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MS ZOE GRAINGER

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS KAREN FRANCES MEGGITT

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR ROB REES

View Document

17/08/1817 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS MELANIE MARGARET HELLERMAN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR KERRY MCDONALD

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAN RICHARDS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MS JAN RICHARDS

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS CATHERINE HARES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE HELLERMAN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIEN HAMILTON

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 21/01/16 NO MEMBER LIST

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 ALTER ARTICLES 02/06/2015

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

05/03/155 March 2015 ALTER ARTICLES 17/12/2014

View Document

04/03/154 March 2015 21/01/15 NO MEMBER LIST

View Document

04/03/154 March 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

23/01/1523 January 2015 ARTICLES OF ASSOCIATION

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

04/03/144 March 2014 21/01/14 NO MEMBER LIST

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FOSTER / 04/03/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HALFPENNY / 23/01/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MICHAEL HALFPENNY

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAUNDERS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK ADY

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL FATKIN

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

28/01/1328 January 2013 21/01/13 NO MEMBER LIST

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JONATHAN MARK SAUNDERS

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/01/1224 January 2012 21/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM WELSH INSTITUTE OF SPORT SOPHIA GARDENS CARDIFF CF11 9SW WALES

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LEWIS / 02/08/2011

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MRS MELANIE HELLERMAN

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MRS CATHERINE LEWIS

View Document

19/06/1119 June 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY BARTLETT WHITE

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY STONE

View Document

25/01/1125 January 2011 21/01/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR FRANK ADY

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HAZLEHURST

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/02/101 February 2010 21/01/10 NO MEMBER LIST

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FATKIN / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BARTLETT WHITE / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FOSTER / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ELIZABETH HAZLEHURST / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SPENCER STONE / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PEARL RIDDELL / 21/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN MERLE HAMILTON / 21/01/2010

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH MENAI-PURNELL

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MRS VIVIEN MERLE HAMILTON

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR MICHAEL JOHN FATKIN

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY SUSAN HOLVEY

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED GARY SPENCER STONE

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HAZLEHURST / 01/12/2008

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/02/052 February 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

13/02/0413 February 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 ANNUAL RETURN MADE UP TO 21/01/02

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 21/01/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/03/009 March 2000 ANNUAL RETURN MADE UP TO 21/01/00

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 50 CATHEDRAL ROAD CARDIFF CF1 9LL

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 21/01/99

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

31/01/9831 January 1998 ANNUAL RETURN MADE UP TO 21/01/98

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/05/9730 May 1997 ADOPT MEM AND ARTS 10/05/97

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 ANNUAL RETURN MADE UP TO 21/01/97

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9619 January 1996 ANNUAL RETURN MADE UP TO 21/01/96

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 ANNUAL RETURN MADE UP TO 21/01/95

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 ANNUAL RETURN MADE UP TO 21/01/94

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/02/9314 February 1993 ANNUAL RETURN MADE UP TO 21/01/93

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company