THE CO-PRODUCTION AND INVOLVEMENT NETWORK FOR WALES LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Lisa Marie Banks as a director on 2025-06-19

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Appointment of Mrs Kathleen Louise Withers as a director on 2025-01-29

View Document

22/01/2522 January 2025 Appointment of Ms Chiamaka Dibigbo as a director on 2025-01-22

View Document

03/09/243 September 2024 Director's details changed for Wales Council for Voluntary Action (Wcva) on 2024-09-02

View Document

03/09/243 September 2024 Termination of appointment of James Kelvin Jones as a director on 2024-09-02

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Rachel Gwenllian Wolfendale as a secretary on 2024-03-18

View Document

26/03/2426 March 2024 Cessation of Noreen Anne Karine Blanluet as a person with significant control on 2024-03-18

View Document

26/03/2426 March 2024 Cessation of Rachel Gwenllian Wolfendale as a person with significant control on 2024-03-18

View Document

26/03/2426 March 2024 Termination of appointment of Noreen Anne Karine Blanluet as a secretary on 2024-03-18

View Document

26/03/2426 March 2024 Termination of appointment of Rachel Gwenllian Wolfendale as a director on 2024-03-18

View Document

26/03/2426 March 2024 Termination of appointment of Noreen Anne Karine Blanluet as a director on 2024-03-18

View Document

26/03/2426 March 2024 Notification of Christopher John Blake as a person with significant control on 2024-03-18

View Document

14/03/2414 March 2024 Secretary's details changed for Gwendolyn Helena Sterk on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Gwendolyn Helena Sterk on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Gwendolyn Helena Sterk as a person with significant control on 2024-03-14

View Document

26/02/2426 February 2024 Appointment of Gwendolyn Helena Sterk as a secretary on 2024-02-26

View Document

26/02/2426 February 2024 Appointment of Gwendolyn Helena Sterk as a director on 2024-02-26

View Document

26/02/2426 February 2024 Notification of Gwendolyn Helena Sterk as a person with significant control on 2024-02-26

View Document

04/02/244 February 2024 Termination of appointment of Jenny Mushiring'ani Monjero as a director on 2024-01-31

View Document

04/02/244 February 2024 Termination of appointment of Roxanne Jane Treacy as a director on 2024-01-31

View Document

08/09/238 September 2023 Appointment of Building Communities Trust Ltd as a director on 2023-05-13

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

26/06/2326 June 2023 Termination of appointment of Richard Ian Wilson as a director on 2023-06-20

View Document

08/06/238 June 2023 Appointment of Mrs Sarah Jane Glover as a director on 2023-06-05

View Document

08/06/238 June 2023 Appointment of Mr Christopher John Blake as a director on 2023-06-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

02/03/232 March 2023 Appointment of Ms Roxanne Jane Treacy as a director on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mrs Jenny Mushiring'ani Monjero as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Rachel Gwenllian Wolfendale as a secretary on 2023-03-01

View Document

01/03/231 March 2023 Notification of Rachel Gwenllian Wolfendale as a person with significant control on 2023-03-01

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NOREEN ANNE KARINE BLANLUET / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE BANKS / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT LOGAN DUNCAN / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KELVIN JONES / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE BANKS / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NOREEN ANNE KARINE BLANLUET / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT LOGAN DUNCAN / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN WILSON / 05/09/2020

View Document

05/09/205 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL GWENLLIAN WOLFENDALE / 05/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

20/05/2020 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/05/2020 May 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/05/2020 May 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 7 THE GABLES THE SOUTHRA DINAS POWYS CF64 4DN WALES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS RACHEL GWENLLIAN WOLFENDALE

View Document

27/11/1927 November 2019 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/11/1927 November 2019 REGISTER SNAPSHOT FOR EW03

View Document

22/07/1922 July 2019 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM UNIT 5 COOPERS YARD CURRAN ROAD CARDIFF CF10 5NB

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOREEN ANNE KARINE BLANLUET

View Document

30/05/1930 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/05/2019

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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