THE TYNE AND WEAR SOUTH FEDERATION OF WOMENS INSTITUTES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Clare Espie as a director on 2022-09-01

View Document

28/01/2228 January 2022 Termination of appointment of Maureen Johnstone as a director on 2022-01-15

View Document

28/01/2228 January 2022 Appointment of Mrs Joan Dodds as a director on 2022-01-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

19/10/2119 October 2021 Director's details changed for Mrs Evvelyn Clark on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 01/12/14 NO MEMBER LIST

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MILNTHORP / 01/01/2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 01/12/13 NO MEMBER LIST

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARY EVANS

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 SAIL ADDRESS CHANGED FROM: ST AIDAN'S PARISH CENTRE ST AIDAN'S PARISH CENTRE NEW HERRINGTON HOUGHTON LE SPRING TYNE AND WEAR DH4 4LR ENGLAND

View Document

14/12/1214 December 2012 01/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR NORA GRAHAM

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR MAVIS TURNBULL

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MRS MARY EVANS

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MRS HAZEL PRINGLE

View Document

21/12/1121 December 2011 01/12/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MRS VERA PATCHETT

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LAYBOURNE

View Document

26/01/1126 January 2011 01/12/10 NO MEMBER LIST

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LAYBOURNE

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 01/12/09 NO MEMBER LIST

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ELIZABETH BURLAND / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAM CHRISP / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLWYN MARGARET NICHOLS / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORA GRAHAM / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MILNTHORP / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAVIS TURNBULL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ANN LAYBOURNE / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LITTLE / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LETITIA WILSON / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN ROWELL / 01/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANN LAYBOURNE / 01/10/2009

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MRS SHEILA ARBUCKLE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BINKS

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR VALERIE LOWERY

View Document

21/04/0921 April 2009 SECRETARY APPOINTED KATHLEEN ANN LAYBOURNE

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS MAVIS TURNBULL

View Document

25/03/0925 March 2009 DIRECTOR RESIGNED JUNE WILLIS

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS CHRISTINE WILSON

View Document

17/03/0917 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: 20 FOYLE STREET SUNDERLAND TYNE & WEAR SR1 1LE

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JUNE WILLIS

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 29/01/08;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MARJORIE ELIZABETH BURLAND

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED PAM CHRISP

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED TERESA ANN ROWELL

View Document

18/06/0818 June 2008 DIRECTOR RESIGNED MARGARET WALKER

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED NORA GRAHAM

View Document

18/06/0818 June 2008 DIRECTOR RESIGNED ROSEMARY AIRD

View Document

18/06/0818 June 2008 DIRECTOR RESIGNED SHEILA ARBUCKLE

View Document

12/03/0812 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 29/01/07;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 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