MIDDLESBROUGH VOLUNTARY DEVELOPMENT AGENCY

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Registered office address changed from St Marys Centre 82-90 Corporation Road Middlesbrough TS1 2RW to Broadcasting House 2nd Floor Vanguard Suite Gilkes Street Middlesbrough TS1 5JA on 2024-11-18

View Document

25/09/2425 September 2024 Appointment of Mr Carl Ditchburn as a director on 2024-09-25

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Termination of appointment of Matthew Fowler as a director on 2024-01-29

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Termination of appointment of Ailsa Mary Adamson as a director on 2023-02-28

View Document

03/03/233 March 2023 Termination of appointment of Nigel Glenn Sayer as a director on 2023-02-28

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

04/02/204 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR NIGEL GLENN SAYER

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AILSA MARY ADAMSON / 01/01/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FOWLER / 01/04/2016

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ROSE O'ROURKE / 05/01/2017

View Document

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN DANIELS / 10/05/2015

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MRS NICOLA HARKIN

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY DINAH LANE

View Document

26/04/1626 April 2016 ADOPT ARTICLES 10/03/2016

View Document

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 13/08/15 NO MEMBER LIST

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DINAH LANE / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN DANIELS / 01/04/2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR EILEEN ALLEN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR CARL DITCHBURN

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS AILSA MARY ADAMSON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

06/11/146 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA ROGERSON

View Document

22/08/1422 August 2014 13/08/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS MICHELLE ROSE O'ROURKE

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HOPKINS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR ANDREW RICHARD JACKSON

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 13/08/13 NO MEMBER LIST

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 13/08/12 NO MEMBER LIST

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE CHAPMAN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE CHAPMAN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETE WIDLINSKI

View Document

21/10/1121 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 13/08/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS AMANDA BUCK

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MS JULIE BARBARA CHAPMAN

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR MATTHEW FOWLER

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 13/08/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOPKINS / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNE ALLEN / 13/08/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DILYS DAVY

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ROGERSON / 01/08/2007

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

05/04/095 April 2009 ADOPT MEM AND ARTS 23/03/2009

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR BASHARAT HUSSAIN

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

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

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 ANNUAL RETURN MADE UP TO 12/08/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 12/08/04

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 12/08/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 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