HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE

Company Documents

DateDescription
02/05/252 May 2025 Register inspection address has been changed from Suite 15, the Chambers, Town Hall Square Great Harwood Blackburn BB6 7DD England to Suite 5 the Chambers , Town Hall Square Great Harwood Blackburn BB6 7DD

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Registered office address changed from Suite 15 Town Hall Square Great Harwood Blackburn BB6 7DD England to Suite 5 Suite 5 , Town Hall Square Great Harwood Blackburn Lancashire BB6 7DD on 2024-07-16

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Anthony Cox as a director on 2023-06-01

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Kimberley Whitehead as a director on 2023-01-11

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Appointment of Ms Kimberley Whitehead as a director on 2021-07-01

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOBSON

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED DR ALAN DOUGLAS CLEMENTS

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACKBURN

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY DOBSON

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE PLUMMER

View Document

16/04/1816 April 2018 SAIL ADDRESS CHANGED FROM: SUITE 10 THE CHAMBERS TOWN HALL SQUARE GREAT HARWOOD BLACKBURN BB6 7DD ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MRS DOROTHY SHEARS

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR STEPHEN HAROLD BLACKBURN

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM SUITE 10 THE CHAMBERS, TOWN HALL SQUARE GREAT HARWOOD BLACKBURN BB6 7DD

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 15/04/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 15/04/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOLEY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON O'ROURKE

View Document

23/04/1423 April 2014 15/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR ANTHONY ROBERT MARTIN DOBSON

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM: C/O HYNDBURN & RIBBLE VALLEY CVS EAGLE HOUSE 5 EAGLE STREET ACCRINGTON ENGLAND BB5 1LN UNITED KINGDOM

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FISH

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM EAGLE HOUSE, 5 EAGLE STREET ACCRINGTON LANCASHIRE BB5 1LN ENGLAND

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS JOYCE NICHOLSON PLUMMER

View Document

14/11/1314 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS ANTHONY ROBERT MARTIN DOBSON

View Document

01/05/131 May 2013 15/04/13 NO MEMBER LIST

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PILKINGTON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENTON

View Document

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

View Document

01/11/121 November 2012 ALTER ARTICLES 15/10/2012

View Document

01/11/121 November 2012 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MISS JUDITH HELEN ADDISON

View Document

24/04/1224 April 2012 15/04/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR PETER MELVYN GOODALL

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLISTER

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 15/04/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IAN HALL / 15/04/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SUSAN FISH / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COX / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZULEKHA DALA / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PILKINGTON / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOLEY / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL O'ROURKE / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLLISTER / 15/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRUCE DENTON / 15/04/2011

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MRS ZULEKHA DALA

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR SIMON MICHAEL O'ROURKE

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY JACKSON

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE BOOTH

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR CRAIG IAN HALL

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 1 SWAN MEWS OFF CASTLE STREET CLITHEROE LANCASHIRE BB7 2BX

View Document

21/04/1021 April 2010 15/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRUCE DENTON / 15/04/2010

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COX / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOLEY / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE BOOTH / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLLISTER / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PILKINGTON / 15/04/2010

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER DUNN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BAILEY

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRUCE DOWLES

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR SALLY SUTTON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEMSHED AHMED

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR GODFREY ROBERT WILLIAM JACKSON

View Document

02/10/092 October 2009 31/03/09 PARTIAL EXEMPTION

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

08/02/098 February 2009 DIRECTOR APPOINTED JEMSHED AHMED

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ANTHONY FOLEY

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MRS ELIZABETH PILKINGTON

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR PETER DUNN

View Document

29/10/0829 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET FOLEY

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 ANNUAL RETURN MADE UP TO 19/03/01

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 ANNUAL RETURN MADE UP TO 19/03/00

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 ANNUAL RETURN MADE UP TO 19/03/99

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

19/03/9819 March 1998 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