THE WEST OF ENGLAND DESIGN FORUM C.I.C.

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Notification of Kendra Futcher as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Miss Kendra Futcher as a director on 2025-04-17

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

05/08/235 August 2023 Appointment of Mrs Nathalia Harris as a director on 2023-08-05

View Document

05/08/235 August 2023 Termination of appointment of Emma Rebecca Blackburn as a secretary on 2023-08-05

View Document

05/08/235 August 2023 Termination of appointment of Emma Rebecca Blackburn as a director on 2023-08-05

View Document

05/08/235 August 2023 Cessation of Emma Rebecca Blackburn as a person with significant control on 2023-08-05

View Document

05/08/235 August 2023 Notification of Helen Liang as a person with significant control on 2023-08-05

View Document

05/08/235 August 2023 Notification of Nathalia Harris as a person with significant control on 2023-08-05

View Document

05/08/235 August 2023 Appointment of Dr Helen Liang as a director on 2023-08-05

View Document

04/07/234 July 2023 Micro company accounts made up to 2023-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

16/11/1816 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAWLE / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA REBECCA BLACKBURN / 16/11/2018

View Document

16/11/1816 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA REBECCA BLACKBURN / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / ROBERT RAWLE / 16/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MS EMMA REBECCA BLACKBURN / 16/11/2018

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RAWLE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA REBECCA BLACKBURN / 13/12/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA REBECCA BLACKBURN

View Document

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARLES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED ROBERT RAWLE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1518 December 2015 30/11/15 NO MEMBER LIST

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 COMPANY NAME CHANGED SOUTH WEST DESIGN FORUM C.I.C CERTIFICATE ISSUED ON 13/02/15

View Document

13/02/1513 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS EMMA REBECCA BLACKBURN

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM BLAGDON FARM ASHWATER BEAWORTHY DEVON EX21 5DF

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MS EMMA REBECCA BLACKBURN

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DESMIER

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA REBECCA BLACKBURN / 27/01/2015

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY ROGER PROCTOR

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURLEY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER PROCTOR

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MS GILLIAN RUTH MARLES

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 30/11/14 NO MEMBER LIST

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM BLAGDON FARM ASHWATER BEAWORTHY DEVON EX21 5DF ENGLAND

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O KAREN STOCKDALE 9 BRANSON COURT PLYMPTON PLYMOUTH DEVON PL7 2WU UNITED KINGDOM

View Document

12/12/1312 December 2013 30/11/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS

View Document

05/12/125 December 2012 30/11/12 NO MEMBER LIST

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1130 November 2011 30/11/11 NO MEMBER LIST

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY COLLINS / 10/11/2010

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR TIMOTHY VICTOR BURLEY

View Document

09/12/109 December 2010 30/11/10 NO MEMBER LIST

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR MATTHEW DESMIER

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 10-12 CAVE STREET BRISTOL BS2 8RU

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

18/02/1018 February 2010 21/11/09

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/10/0824 October 2008 CIC INCORPORATION

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