THE VOLUNTARY NETWORK

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

16/01/2516 January 2025 Secretary's details changed for Caroline Louise Robinson on 2024-12-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from The Old Courts 147 All Saints Road Newmarket Suffolk CB8 8HH to The Racing Centre Fred Archer Way Newmarket CB8 8NT on 2023-06-12

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Robin James Kirkup Laird on 2022-01-13

View Document

18/01/2218 January 2022 Appointment of Mr John Graham Rex Miller as a director on 2022-01-10

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

03/02/203 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CRESSWELL

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR PETER FRANK CRESSWELL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HULBERT

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SUSAN LOUISE GRIFFIN

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 11/05/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 11/05/15 NO MEMBER LIST

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 11/05/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BULLIVANT

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE COWIE / 07/09/2013

View Document

31/05/1331 May 2013 11/05/13 NO MEMBER LIST

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 11/05/12 NO MEMBER LIST

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL GOLSBY

View Document

16/05/1116 May 2011 11/05/11 NO MEMBER LIST

View Document

04/11/104 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR GEORGE FRED BULLIVANT

View Document

15/06/1015 June 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY SALTMARSH / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY REGINALD SALTMARSH / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK JOHN HIRST / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD HULBERT / 11/05/2010

View Document

14/05/1014 May 2010 11/05/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED HAZEL PATRICIA GOLSBY

View Document

05/10/095 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MERVYN PECKHAM

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM CLEVELAND HOUSE 39 OLD STATION ROAD NEWMARKET SUFFOLK CB8 8QE

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 ANNUAL RETURN MADE UP TO 23/03/04

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 23/03/03

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 ANNUAL RETURN MADE UP TO 23/03/02

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 ANNUAL RETURN MADE UP TO 23/03/01

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 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