THE BIG WIDE TALK CHILDREN'S PROJECT

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1431 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 15 SAMIAN CLOSE HIGHFIELDS CALDECOTE CAMBRIDGE CB23 7GP ENGLAND

View Document

02/04/132 April 2013 29/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 29/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 DIRECTOR APPOINTED EMILY FLOWERS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED TINA THOMAS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED GILL CONQUEST

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON WHITELEY

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY THOMAS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROSAWIND HIPKISS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARJORIE BIRCH

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR QUENTIN PADGETT

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/12/1126 December 2011 REGISTERED OFFICE CHANGED ON 26/12/2011 FROM 32A BRIDGE STREET CAMBRIDGE CAMBS CB2 1UJ

View Document

26/12/1126 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JANETTE ANN JAMIESON / 26/12/2011

View Document

04/04/114 April 2011 29/03/11 NO MEMBER LIST

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN MURRAY PADGETT / 29/03/2010

View Document

04/05/104 May 2010 29/03/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE BIRCH / 29/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY THOMAS / 29/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 29/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY CHARLTON WEDGE / 29/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LOUISE WHITELEY / 29/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAWIND ELAINE HIPKISS / 29/03/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1JP

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED ROSAWIND ELAINE HIPKISS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR ANDREW THOMAS

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MS JANETTE ANN JAMIESON

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY KATE GANDEE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PENNY THOMAS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JP

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY JANNETTE JAMIESON

View Document

03/04/083 April 2008 SECRETARY APPOINTED MS KATE ADELE GANDEE

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 MEMORANDUM OF ASSOCIATION

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 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