COAST AND VALE COMMUNITY ACTION

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of David Timothy Warner as a director on 2025-02-14

View Document

24/02/2524 February 2025 Termination of appointment of Graham Andrew Backhouse as a director on 2025-02-14

View Document

24/02/2524 February 2025 Termination of appointment of Margaret Olivia Jackson as a director on 2025-02-14

View Document

24/02/2524 February 2025 Termination of appointment of Richard Lincoln Grunwell as a director on 2025-02-14

View Document

24/02/2524 February 2025 Appointment of Mr David Timothy Warner as a director on 2025-02-14

View Document

04/12/244 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/03/2413 March 2024 Termination of appointment of Ian Newman as a director on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Moira Cunningham as a director on 2024-03-12

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

13/03/2413 March 2024 Appointment of Ms Kirsty Farrow as a director on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mr Graham Andrew Backhouse as a director on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mr Alan Bradley George Pickering as a director on 2024-03-12

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/03/2320 March 2023 Termination of appointment of Lesley Dixon as a director on 2023-03-17

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/03/2230 March 2022 Appointment of Mr Iain Johnston as a director on 2022-03-21

View Document

30/03/2230 March 2022 Termination of appointment of Lee Barker as a director on 2021-11-17

View Document

05/11/215 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ROBERT JOHN TREVOR WALTON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PEARSE

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS MOIRA CUNNINGHAM

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR GUY MICHAEL BAUMANN

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DAVID TIMOTHY WARNER

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NEWMAN

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHANDLER

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BILLING

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BREWSTER

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET DEVOS

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR DAVID BREWSTER

View Document

05/01/175 January 2017 SECRETARY APPOINTED MRS MELANIE LOUISE BONNEY-KANE

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR GUY BAUMANN

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR KING

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR KING

View Document

04/04/164 April 2016 29/03/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MICHAEL BAUMAN / 20/01/2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JOHN DAVID WRIGHT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED DR IAN NEWMAN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KENDALL

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR GUY MICHAEL BAUMAN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR TREVOR JOSEPH KING

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS LEE BARKER

View Document

17/04/1517 April 2015 29/03/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HALL

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HALL

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS CLAIRE HALL

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR IAN CHRISTOPHER ROBINSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS GILLIAN MARGARET PEARSE

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MRS JANET ANN DEVOS

View Document

22/04/1422 April 2014 29/03/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND ROWLEY

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER CRANE

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR LEE SUTTON

View Document

04/04/144 April 2014 NE01 FILED

View Document

04/04/144 April 2014 COMPANY NAME CHANGED SEACHANGE COMMUNITY TRUST CERTIFICATE ISSUED ON 04/04/14

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/1318 December 2013 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1314 November 2013 ALTER ARTICLES 22/10/2013

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 29/03/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA HOBBS

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM ALLATT HOUSE 5 WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR LEE ALAN SUTTON

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA SETTLE

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/09/1226 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 29/03/12 NO MEMBER LIST

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY STEPHANIE STURROCK

View Document

05/03/125 March 2012 SECRETARY APPOINTED ANDREA MARGOT HOBBS

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR DOUGLAS EDWARD KENDALL

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED COAST AND MOORS VOLUNTARY ACTION CERTIFICATE ISSUED ON 18/04/11

View Document

18/04/1118 April 2011 NE01 FORM

View Document

11/04/1111 April 2011 CHANGE OF NAME 04/04/2011

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1129 March 2011 29/03/11 NO MEMBER LIST

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 07/03/10 NO MEMBER LIST

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LOUISE ROWLEY / 07/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY WARD / 07/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BILLING / 07/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY DIXON / 07/03/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PATRICIA MARY CHANDLER

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM CHURCH HOUSE FLOWERGATE WHITBY NORTH YORKSHIRE YO21 3BA

View Document

05/11/085 November 2008 DIRECTOR APPOINTED RICHARD LINCOLN GRUNWELL

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE HUDSON

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

29/05/0729 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED WHITBY & DISTRICT VOLUNTARY ACTI ON CERTIFICATE ISSUED ON 18/05/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 07/03/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 07/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 07/03/04

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 07/03/03

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED WHITBY & DISTRICT VOLUNTEER CENT RE CERTIFICATE ISSUED ON 26/03/03

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 07/03/02

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 ANNUAL RETURN MADE UP TO 07/03/01

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ANNUAL RETURN MADE UP TO 07/03/00

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 ANNUAL RETURN MADE UP TO 07/03/99

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 ANNUAL RETURN MADE UP TO 07/03/98

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

07/03/977 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information