CIRCLES NETWORK

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

06/03/246 March 2024 Appointment of Dr. Corinne Hanlon as a director on 2024-02-08

View Document

20/01/2420 January 2024 Termination of appointment of Tony Mcteare as a director on 2023-12-31

View Document

20/01/2420 January 2024 Termination of appointment of Andrea Florence Mcteare as a director on 2023-12-31

View Document

14/01/2414 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Andrea Florence Mcteare on 2023-11-08

View Document

09/11/239 November 2023 Director's details changed for Mr Tony Mcteare on 2023-11-08

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Amiya Kagalwala on 2023-02-24

View Document

13/03/2313 March 2023 Director's details changed for Mr Amiya Kagalwala on 2023-02-24

View Document

13/03/2313 March 2023 Termination of appointment of Jane Eilleen Harders as a director on 2023-02-24

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/02/2217 February 2022 Accounts for a small company made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

21/08/1921 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1921 August 2019 ADOPT ARTICLES 01/08/2019

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS EMMA JANE SHARP

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MRS ANGELA WENDY EVANS

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. JANE EILLEEN HARDERS / 01/11/2018

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEILE

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MS JANE EILLEEN HARDERS

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MRS SUE WOOLNOUGH

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN PRINGLE

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 30/09/15 NO MEMBER LIST

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM POTFORD DAM FARM COVENTRY ROAD CAWSTON RUGBY WARWICKSHIRE CV23 9JP UNITED KINGDOM

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM POTFORD DAM FARM COVENTRY ROAD CAWSTON RUGBY CV23 9JP

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JAMES HIRONS

View Document

19/11/1419 November 2014 30/09/14 NO MEMBER LIST

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FLORENCE WHITTAKER / 07/10/2011

View Document

28/11/1328 November 2013 30/09/13 NO MEMBER LIST

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCTEARE / 07/10/2011

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JILL MORDAUNT

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE ALLEN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MONTFORD

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 30/09/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MISS ELIZABETH MONTFORD

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY CHARA STUBBS

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ADAMS

View Document

12/10/1112 October 2011 30/09/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR AMIYA KAGALWALA

View Document

05/01/115 January 2011 CURRSHO FROM 05/04/2011 TO 31/03/2011

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 SECRETARY APPOINTED MRS CHARA EIRENE STUBBS

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA FLORENCE WHITTAKER / 30/09/2010

View Document

27/10/1027 October 2010 30/09/10 NO MEMBER LIST

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM POTFORDS DAM FARM COVENTRY ROAD, CAWSTON RUGBY WARWICKSHIRE CV23 9JP

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN ADRIAN CATER / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JILL MORDAUNT / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ALLEN / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RENNIE INGLIS / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MCTEARE / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY PRINGLE / 30/09/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY KIRK

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 30/09/09 NO MEMBER LIST

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY MCTEARE / 15/12/2008

View Document

28/10/0828 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR TONY MCTEARE

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MS JULIE ALLEN

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA WHITTAKER / 18/07/2007

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: THE DUNSTAN CENTRE PENNYWELL ROAD EASTON BRISTOL BS5 0TJ

View Document

21/10/0221 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CIRCLES NETWORK PAMWELL HOUSE 160 PENNYWELL ROAD EASTON BRISTOL BS5 0TX

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/12/9814 December 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information