COMMUNITY AND VOLUNTARY ORGANISATIONS' SERVICES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM
20 HIGH STREET
SPENNYMOOR
CO DURHAM
DL16 6DB

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MITTON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL ROWELL-PEVERLEY

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR AGNES ARMSTRONG

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LONG

View Document

20/06/1620 June 2016 31/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 30/05/15 NO MEMBER LIST

View Document

01/06/151 June 2015 31/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN STOREY

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED COMMUNITY AND VOLUNTARY ORGANISATIONS SUPPORT
CERTIFICATE ISSUED ON 16/04/15

View Document

14/04/1514 April 2015 CHANGE OF NAME 19/02/2015

View Document

14/04/1514 April 2015 FORM NE01

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1415 May 2014 14/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN THOMPSON

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN

View Document

17/04/1317 April 2013 14/04/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAYES

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LONG / 10/09/2011

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAYES

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR BESS ROBERTSON

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS HAZEL ROWELL-PEVERLEY

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS AGNES ARMSTRONG

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN BOWLES / 06/04/2012

View Document

23/05/1223 May 2012 19/03/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN ELIZABETH FORTUNE / 15/04/2011

View Document

27/09/1127 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MRS JOAN STOREY

View Document

20/04/1120 April 2011 19/03/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY O'HEHIR

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED COMMUNITY AND VOLUNTARY ORGANISATIONS SEDGEFIELD CERTIFICATE ISSUED ON 23/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 19/03/10 NO MEMBER LIST

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HAYES / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BESS ROBERTSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN THOMPSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN BOWLES / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MCLAREN / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MITTON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUTHERFORD / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LONG / 19/03/2010

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CLLR VINCENT CROSBY

View Document

12/11/0912 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JANE SHEPPARD

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED STEVEN MITTON

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DOUGLAS LONG

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MARGARET HAYES

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JEAN THOMPSON

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR GLORIA WILLS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ACOCK

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WANLESS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL ROWELL-PEVERLEY

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SANDRA MANNERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED HAZEL ROWELL-PEVERLEY

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MAGILL / 16/03/2008

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM CAVOS, 15-17 FESTIVAL WALK SPENNYMOOR COUNTY DURHAM DL16 6AB

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 BLOCK 2 1ST FLOOR ST CUTHBERTS HSE, DURHAM WAY NORTH AYCLIFFE IND PARK NEWTON AYCLIFFE DL5 6HW

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: G OFFICE CHANGED 25/04/03 CAVOS 66 HIGH STREET WEST CORNFORTH COUNTY DURHAM DL17 9HS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

28/10/0128 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information