THE NORTHAMPTONSHIRE COUNTY FEDERATION OF WOMEN'S INSTITUTES

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 NewResolutions

View Document

23/07/2523 July 2025 NewAppointment of Mrs Fay Helen Tennet as a director on 2024-10-24

View Document

23/07/2523 July 2025 NewTermination of appointment of Linda Ann Llewellyn as a director on 2025-07-01

View Document

22/07/2522 July 2025 Memorandum and Articles of Association

View Document

11/07/2511 July 2025 Memorandum and Articles of Association

View Document

09/05/259 May 2025 Appointment of Mrs Sandra Joyce Reid as a director on 2024-10-30

View Document

09/05/259 May 2025 Appointment of Mrs Deborah Ann Mills as a director on 2024-10-30

View Document

16/04/2516 April 2025 Termination of appointment of Jean Sylvia Bates as a director on 2024-10-25

View Document

16/04/2516 April 2025 Termination of appointment of Rosemary Louise Duddy as a director on 2024-10-25

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of Susan Joan Griffiths-Marks as a director on 2025-04-02

View Document

16/04/2516 April 2025 Termination of appointment of Anne Valerie Rodwell as a director on 2024-10-25

View Document

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

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mrs Susan Joan Griffiths-Marks as a director on 2024-03-06

View Document

22/07/2422 July 2024 Termination of appointment of Denise Lesley Bott as a director on 2024-07-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

09/01/249 January 2024 Appointment of Mrs Susan Shaw as a director on 2023-11-01

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

27/03/2327 March 2023 Appointment of Miss Jean Emily Mcleish as a director on 2022-10-01

View Document

27/03/2327 March 2023 Appointment of Mrs Carolyn Victoria Reynolds as a director on 2022-11-01

View Document

07/03/237 March 2023 Termination of appointment of Ann Thorington as a director on 2022-11-01

View Document

07/03/237 March 2023 Termination of appointment of Cathryn Mary Purcell as a director on 2022-11-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

12/11/2112 November 2021 Appointment of Miss Linda Ann Llewellyn as a director on 2021-10-28

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/11/212 November 2021 Termination of appointment of Judith Grant as a director on 2021-10-03

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS ROSEMARY LOUISE DUDDY

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MRS BARBARA ANNE WENDY BENTLEY

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATE PURCELL / 06/02/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS DENISE LESLEY BOTT

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS HEATHER MARION SMITH

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FARMER

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS LINDA ANN BRETT

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BLACKBURN

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE READ

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN KENDALL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE BRADBURY

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PENELOPE COOKE

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS ANN THORINGTON

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS CATE PURCELL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA BENTLEY

View Document

21/09/1621 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS CHRISTINE LOUVAINE FARMER

View Document

26/04/1626 April 2016 10/04/16 NO MEMBER LIST

View Document

28/08/1528 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 10/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY HOCKADAY

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS JEAN SYLVIA BATES

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GARROD

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CORKE

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS PENELOPE JANE HARVEY COOKE

View Document

18/02/1518 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1518 February 2015 ADOPT ARTICLES 29/10/2013

View Document

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

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE VALERIE RODWELL / 01/05/2014

View Document

11/04/1411 April 2014 10/04/14 NO MEMBER LIST

View Document

08/01/148 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS TRACEY ANN HOCKADAY

View Document

12/11/1312 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1312 November 2013 ADOPT ARTICLES 29/10/2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE ROBSON

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE RODWELL

View Document

11/04/1311 April 2013 10/04/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR APPOINTED DIANA MARGARET BABB

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS ELIZABETH ANN GARROD

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS BARBARA ANNE WENDY BENTLEY

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS ANNE MARIE SECKINGTON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS YVONNE READ

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS ANNE VALERIE RODWELL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN LIBBY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA BECK

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET STONELL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA MCKENZIE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA PUGH

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMITH

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA BALL

View Document

17/04/1217 April 2012 10/04/12 NO MEMBER LIST

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS MARGARET JOYCE STONELL

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS FIONA MARGARET MCKENZIE

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS ANNE VALERIE RODWELL

View Document

22/11/1122 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANN THORINGTON

View Document

15/04/1115 April 2011 10/04/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS ANN THORINGTON

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS BRENDA BALL

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS LINDA PUGH

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARTFIELD

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA BENTLEY

View Document

13/01/1113 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MADGE THERESE SMITH / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DOROTHY CORKE / 02/10/2009

View Document

28/04/1028 April 2010 10/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GWENDOLINE BLACKBURN / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE BRADBURY / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARY LIBBY / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROBSON / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE WENDY BENTLEY / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET FOSTER / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EDITH KENDALL / 02/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN HARTFIELD / 02/10/2009

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETRONELLA WOUTERS

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA FRANCES BECK / 26/11/2009

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MS GWENDOLINE BLACKBURN

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MRS ELIZABETH ANN HARTFIELD

View Document

04/04/094 April 2009 DIRECTOR APPOINTED MRS DIANE BRADBURY

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MRS SUSAN EDITH KENDALL

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MRS SHIRLEY DOROTHY CORKE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MISS MARGARET FOSTER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE FARMER

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ANNE MACKLEY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANA BIRCH

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET PORTEOUS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGERY PALMER

View Document

20/01/0920 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 17-18 LOGISTICS HOUSE 1 HORSLEY ROAD KINGSTHORPE ROAD NORTHAMPTON NORTHANTS NN2 6LJ

View Document

02/05/082 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANDREWS / 02/05/2008

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: W I HOUSE 11 ALBION PLACE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UD

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 10/04/05

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 10/04/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 ANNUAL RETURN MADE UP TO 10/04/03

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 10/04/01

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 ANNUAL RETURN MADE UP TO 10/04/00

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/05/999 May 1999 ANNUAL RETURN MADE UP TO 10/04/99

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 ANNUAL RETURN MADE UP TO 10/04/98

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 ANNUAL RETURN MADE UP TO 10/04/97

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 ANNUAL RETURN MADE UP TO 10/04/96

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 10/04/95

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 10/04/94

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/06/935 June 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 ANNUAL RETURN MADE UP TO 10/04/93

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/04/9210 April 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