PEMBROKESHIRE FEDERATION OF WOMEN'S INSTITUTES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Jennifer Longland as a director on 2023-12-01

View Document

15/01/2515 January 2025 Termination of appointment of Heather Sian Dunlop as a director on 2023-12-01

View Document

15/01/2515 January 2025 Appointment of Ms Monica Thomas as a director on 2023-12-01

View Document

15/01/2515 January 2025 Appointment of Ms Judith Thomas as a director on 2023-12-01

View Document

15/01/2515 January 2025 Appointment of Ms Anne Gunn Nicholson as a director on 2023-12-01

View Document

15/01/2515 January 2025 Termination of appointment of Ann Newbery as a director on 2023-12-01

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/02/231 February 2023 Appointment of Mrs Tydfil Morgan as a director on 2023-01-03

View Document

01/02/231 February 2023 Director's details changed for Ms Samantha Wilson on 2023-02-01

View Document

23/01/2323 January 2023 Termination of appointment of Glenys Patricia James as a director on 2022-11-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Appointment of Mrs Elizabeth Bearne as a director on 2021-11-20

View Document

27/01/2227 January 2022 Termination of appointment of Catherin Ann Maddock Harry as a director on 2021-11-20

View Document

29/10/2129 October 2021 Termination of appointment of Doreen Elizabeth Sarah Bowen as a director on 2020-06-30

View Document

29/10/2129 October 2021 Termination of appointment of Patricia Davies as a director on 2020-06-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

07/01/207 January 2020 CESSATION OF DAPHNE MOIRA MORGAN AS A PSC

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS PATRICIA DAVIES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS KATHRYN MORRIS WILKINS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS PAMELA ROBERTS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS ELIZABETH KATE KELLY

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS CATHERIN ANN MADDOCK HARRY

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MRS DOREEN ELIZABETH SARAH BOWEN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JILL EVANS SMITH

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAPHNE MORGAN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUDY SMITH

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY THOMAS

View Document

07/01/207 January 2020 NOTIFICATION OF PSC STATEMENT ON 02/06/2016

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DAVIES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

13/02/1813 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA STEWART

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS ANN NEWBERY

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS GLENYS PATRICIA JAMES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS DEBORAH JANE DAVIES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS MARY CATRIONA MITCHELL HAUGHTON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS ANNE LAURIE FRASER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS JANET ELIZABETH ANN MORGAN

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MS SAMANTHA WILSON

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GLADYS BROWN

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN PERKINS

View Document

09/03/179 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS JILL GRACE EVANS SMITH

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

03/03/163 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MRS HEATHER SIAN DUNLOP

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MISS MARGARET BOND

View Document

23/02/1623 February 2016 10/02/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR TYDFIL MORGAN

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENKINS

View Document

07/05/157 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 10/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY MARION KORMAN

View Document

01/03/151 March 2015 SECRETARY APPOINTED MRS JULIE CLAIRE BANNER

View Document

17/03/1417 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 10/02/14 NO MEMBER LIST

View Document

03/01/143 January 2014 ADOPT ARTICLES 19/12/2013

View Document

03/01/143 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1312 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 10/02/13 NO MEMBER LIST

View Document

02/05/122 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 10/02/12 NO MEMBER LIST

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS PRISCILLA CONNER STEWART

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOWELLS

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WATKINS

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HOWELLS

View Document

31/03/1131 March 2011 10/02/11 NO MEMBER LIST

View Document

29/10/1029 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 10/02/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS SUSAN JENKINS

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE MOIRA MORGAN / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY THOMAS / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY SMITH / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MARGARET BROWN / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRWEN VAUGHAN / 01/10/2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS TYDFIL ANN MORGAN

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HOWELLS / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN EIREEN PERKINS / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JOAN WATKINS / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS JENNIFER LONGLAND

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JANET MORGAN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DAPHNE MOIRA MORGAN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY SARAH LLEWELLYN

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MARION ELIZABETH KORMAN

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 10/02/05

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 10/02/04

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 10/02/03

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 10/02/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 10/02/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/03/009 March 2000 ANNUAL RETURN MADE UP TO 10/02/00

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 ANNUAL RETURN MADE UP TO 10/02/99

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 ANNUAL RETURN MADE UP TO 10/02/98

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 ANNUAL RETURN MADE UP TO 19/05/97

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 ANNUAL RETURN MADE UP TO 19/05/96

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96

View Document

16/10/9616 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 COMPANY NAME CHANGED DYFED-PEMBROKESHIRE FEDERATION O F WOMEN'S INSTITUTES CERTIFICATE ISSUED ON 15/08/96

View Document

10/05/9610 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 SECRETARY RESIGNED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 ANNUAL RETURN MADE UP TO 19/05/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 19/05/94

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 ANNUAL RETURN MADE UP TO 19/05/93

View Document

17/02/9317 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 ALTER MEM AND ARTS 26/06/92

View Document

08/07/928 July 1992 COMPANY NAME CHANGED BENLEDI LIMITED CERTIFICATE ISSUED ON 09/07/92

View Document

19/05/9219 May 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