EAST YORKSHIRE FEDERATION OF WOMEN'S INSTITUTES

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Margaret Farmer as a director on 2025-07-02

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

09/07/249 July 2024 Appointment of Mrs Amanda Berry as a director on 2024-07-03

View Document

02/07/242 July 2024 Appointment of Mrs Rachel Harris as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Lesley Ann Alderson-Speight as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Betty Lusby as a director on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Mrs Ann Meffen as a director on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Alyson Calvert as a director on 2024-06-30

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

07/10/237 October 2023 Registered office address changed from Waffle 21 Swinemoor Lane Beverley HU17 0LS England to 4 Stable Offices Grange Way Beverley HU17 9FS on 2023-10-07

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/02/226 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Registered office address changed from 2B Railway Street Beverley East Yorkshire HU17 0DX to Waffle 21 Swinemoor Lane Beverley HU17 0LS on 2021-10-20

View Document

30/03/1530 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 22/01/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MRS SUSAN MARIANNE HOLMES

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET KIRBY

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 ADOPT ARTICLES 12/04/2014

View Document

22/04/1422 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1427 January 2014 22/01/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 22/01/13 NO MEMBER LIST

View Document

22/03/1222 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 22/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS MARGARET KIRBY

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA MORRIS

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS ALISON LINDA HALES

View Document

25/01/1125 January 2011 22/01/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORFOOT

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MAY MORRIS / 17/03/2010

View Document

17/03/1017 March 2010 22/01/10 NO MEMBER LIST

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 2B RAILWAY STREET BEVERLEY HULL NORTH HUMBERSIDE HU17 0DX

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CHRISTINE MOORFOOT / 17/03/2010

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MRS LINDA MAY MORRIS

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED ELIZABETH STEWART

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 22/01/09

View Document

07/11/087 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 22/01/08

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 22/01/07;DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2B RAILWAY STREET BEVERLEY HULL NORTH HUMBERSIDE HU17 0DY

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 ANNUAL RETURN MADE UP TO 29/01/02;SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/03/015 March 2001 ANNUAL RETURN MADE UP TO 29/01/01

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 29/01/00;SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 29/01/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 ANNUAL RETURN MADE UP TO 29/01/98

View Document

09/05/979 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 ANNUAL RETURN MADE UP TO 29/01/97;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/02/961 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

30/01/9630 January 1996 ANNUAL RETURN MADE UP TO 29/01/96

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/01/9531 January 1995 ANNUAL RETURN MADE UP TO 29/01/95

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 31A LAIGATE BEVERLEY NORTH HUMBERSIDE HU17 8ET

View Document

13/02/9413 February 1994 ANNUAL RETURN MADE UP TO 29/01/94;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9413 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/02/9413 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 ANNUAL RETURN MADE UP TO 31/01/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 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