THE WEST MIDLANDS COUNTY FEDERATION OF WOMEN'S INSTITUTES

Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

14/08/2514 August 2025 NewMemorandum and Articles of Association

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/04/252 April 2025 Notification of Jackie Poyner as a person with significant control on 2025-02-02

View Document

02/04/252 April 2025 Withdrawal of a person with significant control statement on 2025-04-02

View Document

08/03/258 March 2025 Termination of appointment of Cathryn Joyce Marsh as a director on 2024-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/11/2327 November 2023 Notification of a person with significant control statement

View Document

09/11/239 November 2023 Termination of appointment of Lynn Birschel Smith as a director on 2023-09-25

View Document

09/11/239 November 2023 Termination of appointment of Iris Carol Montgomery as a director on 2023-09-25

View Document

09/11/239 November 2023 Appointment of Mrs Cathryn Joyce Marsh as a director on 2023-09-25

View Document

27/10/2327 October 2023 Cessation of Iris Carol Montgomery as a person with significant control on 2023-09-25

View Document

27/10/2327 October 2023 Registered office address changed from 38 Wensley Road Yardley Birmingham West Mids B26 1LT England to 103 Middleton Hall Road Middleton Hall Road Birmingham B30 1AG on 2023-10-27

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

01/03/181 March 2018 CESSATION OF JACQUELINE DAPHNE GREGORY AS A PSC

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM SLIVINSKI

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 38 WENSLEY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B26 1LT

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS KIM SLIVINSKI

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GREGORY

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE DAPHNE GREGORY

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS CAROL MONTGOMERY

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

16/12/1616 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 15/06/16 NO MEMBER LIST

View Document

08/12/158 December 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 15/06/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS JACQUELINE DAPHNE GREGORY

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 229 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY KIM HADLEY

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HAWKES

View Document

24/09/1424 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 15/06/14 NO MEMBER LIST

View Document

06/11/136 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS PATRICIA HAWKES

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA DAVIES

View Document

14/07/1314 July 2013 15/06/13 NO MEMBER LIST

View Document

22/10/1222 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

02/08/122 August 2012 15/06/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 15/06/11 NO MEMBER LIST

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

15/09/1015 September 2010 SECRETARY APPOINTED KIM HADLEY

View Document

14/09/1014 September 2010 15/06/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY RUBY GALE

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS CAROL MONTGOMERY / 12/10/2009

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS SHEILA DAVIES

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE DAGGATT

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: COUNTY HOUSE 17 VICTORIA ROAD STECHFORD BIRMINGHAM B33 8AL

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 ANNUAL RETURN MADE UP TO 15/06/04

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/06/0325 June 2003 ANNUAL RETURN MADE UP TO 15/06/03

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 15/06/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/07/015 July 2001 ANNUAL RETURN MADE UP TO 15/06/01

View Document

28/01/0128 January 2001 ALTER ARTICLES 08/01/01

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/07/0019 July 2000 ANNUAL RETURN MADE UP TO 15/06/00

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 ANNUAL RETURN MADE UP TO 15/06/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 ANNUAL RETURN MADE UP TO 15/06/98

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/07/977 July 1997 ANNUAL RETURN MADE UP TO 15/06/97

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ANNUAL RETURN MADE UP TO 15/06/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 ANNUAL RETURN MADE UP TO 15/06/95

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 ANNUAL RETURN MADE UP TO 15/06/94

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/07/9326 July 1993 ANNUAL RETURN MADE UP TO 15/06/93

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/06/9215 June 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