MONMOUTHSHIRE BUILDING SOCIETY CHARITABLE FOUNDATION

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mrs Melissa Jane Barts as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr Matthew Morgan King as a director on 2025-07-31

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Jonathan Frederic Dartnell as a director on 2025-07-20

View Document

03/04/253 April 2025 Termination of appointment of Keith Melville Dunn as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of David Blair as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Stephen Michael West as a director on 2025-04-02

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Appointment of Mr Graham Sumsion as a director on 2025-03-25

View Document

24/03/2524 March 2025 Termination of appointment of Alison Jane Davies as a director on 2025-03-12

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/02/243 February 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Jacky Grenfell as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr David Blair as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr Stephen Michael West as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Ms Kristy Maloney as a director on 2023-03-29

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Termination of appointment of Karen Hale as a secretary on 2023-01-18

View Document

11/01/2311 January 2023 Termination of appointment of Dean Mark Williams as a director on 2022-12-08

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Termination of appointment of Barry John Davies as a director on 2022-01-20

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/07/1831 July 2018 SECRETARY APPOINTED KAREN HALE

View Document

30/07/1830 July 2018 NOTIFICATION OF PSC STATEMENT ON 30/04/2016

View Document

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS JACKY GRENFELL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR LESLIE THOMAS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

14/03/1714 March 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE VAULKHARD REEVES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES

View Document

30/06/1630 June 2016 28/06/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE COOPER

View Document

25/01/1625 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MISS CHLOE COOPER

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY ALISON HUGHES

View Document

30/06/1530 June 2015 28/06/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS ALISON HUGHES

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE BIDGOOD

View Document

12/01/1512 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 28/06/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE RACHEL BIDGOOD / 06/07/2014

View Document

28/02/1428 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 28/06/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 28/06/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MRS JOANNE RACHEL BIDGOOD

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR BARRY JOHN DAVIES

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN RODERICK

View Document

26/07/1126 July 2011 28/06/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL EVANS / 01/10/2009

View Document

16/07/1016 July 2010 28/06/10 NO MEMBER LIST

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES CARROLL / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE GARNON / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODERICK LANE / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM JONES / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GWYN MILES / 01/10/2009

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE VAULKHARD REEVES / 01/10/2009

View Document

18/12/0918 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED RICHARD GWYN MILES

View Document

15/12/0915 December 2009 SECRETARY APPOINTED ALAN HUW RODERICK

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL LEADER

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD MILES

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

17/12/0817 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED NICOLE GARNON

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED JENNIFER ANN SOLLIS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/07/036 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

20/04/0120 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 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