NEWARK AND SHERWOOD COMMUNITY AND VOLUNTARY SERVICE

Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Susan Katrine Smith as a director on 2025-02-27

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/02/256 February 2025 Appointment of Ms Amanda Jane Daly as a director on 2025-01-23

View Document

27/01/2527 January 2025 Appointment of Mrs Claire Kirkland as a director on 2025-01-23

View Document

12/12/2412 December 2024 Termination of appointment of Ivor Walker as a director on 2024-12-05

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/01/2430 January 2024 Appointment of Ms Susan Katrine Smith as a director on 2024-01-18

View Document

19/09/2319 September 2023 Termination of appointment of Arran Philip Coggan as a director on 2023-09-14

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Lisa June Geary as a director on 2023-07-18

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

15/03/2315 March 2023 Appointment of Mr Peter Courtney Duncan as a director on 2023-03-14

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Termination of appointment of Jackie Veronica Insley as a director on 2022-01-25

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Johnathan David Lee as a director on 2021-07-12

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLTON

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MRS JACKIE VERONICA INSLEY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED CLLR LISA JUNE GEARY

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED CLLR JOHNATHAN DAVID LEE

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR IVOR WALKER

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR JO SMITH

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY JO SMITH

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 67 NORTH GATE NEWARK NOTTINGHAMSHIRE NG24 1HD

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY HUGHES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR RODNEY HUGHES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR DAVID RICHARD PAYNE

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MRS THERESA SHRIMPTON

View Document

18/04/1618 April 2016 04/03/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR THOMAS PATRICK GERAGHTY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 04/03/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 04/03/14 NO MEMBER LIST

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND WHICHER

View Document

22/07/1322 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 04/03/13 NO MEMBER LIST

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 04/03/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 AUDITOR'S RESIGNATION

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRAHAM

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR ANTHONY PHILIP COLTON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT VINNICOMBE

View Document

24/03/1124 March 2011 04/03/11 NO MEMBER LIST

View Document

15/02/1115 February 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/02/1115 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1115 February 2011 ARTICLES OF ASSOCIATION

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILAH ANDREWS

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD SHERIDAN

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 04/03/10 NO MEMBER LIST

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JAMES SHERIDAN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DESMOND SCOTT WHICHER / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILAH ANN ANDREWS / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO SMITH / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT AUBREY JULIAN VINNICOMBE / 22/03/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 85 MILLGATE NEWARK NOTTS NG24 4UA

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 04/03/08

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 04/03/07

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 04/03/06

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 04/03/05

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 04/03/04

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED NEWARK & SHERWOOD COUNCIL FOR VO LUNTARY SERVICE CERTIFICATE ISSUED ON 14/10/03

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 04/03/03

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 ANNUAL RETURN MADE UP TO 04/03/02

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 ANNUAL RETURN MADE UP TO 04/03/01

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 ANNUAL RETURN MADE UP TO 04/03/00

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

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

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 ANNUAL RETURN MADE UP TO 04/03/98

View Document

06/04/986 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 ANNUAL RETURN MADE UP TO 04/03/97

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 ANNUAL RETURN MADE UP TO 04/03/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 ANNUAL RETURN MADE UP TO 04/03/95

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 ANNUAL RETURN MADE UP TO 04/03/94

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/05/93

View Document

14/02/9414 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/01/9411 January 1994 S386 DISP APP AUDS 01/05/93

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 ANNUAL RETURN MADE UP TO 04/03/93

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 ALTER MEM AND ARTS 23/11/92

View Document

16/12/9216 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/924 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/924 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/924 March 1992 Incorporation

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