WADEBRIDGE CREATIVE CULTURAL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Antony John Lycett Waller as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Jennifer Muller as a director on 2025-05-30

View Document

30/05/2530 May 2025 Termination of appointment of Christina Frances Cross as a director on 2025-05-30

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Termination of appointment of Laura Frances Martin as a director on 2023-07-10

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Termination of appointment of Robyn Sara Harris as a director on 2022-11-01

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 SECRETARY APPOINTED MR KEVIN JOHN SMITH

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANTONY FARAGHER

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY ANTONY FARAGHER

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MS ROBYN SARA HARRIS

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MISS CHRISTINA CROSS

View Document

25/07/2025 July 2020 DIRECTOR APPOINTED MRS JENNIFER MULLER

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIANA RACHEL OLIVE SMITH / 27/11/2019

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WALLER

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR VOIRREY FARAGHER

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF PSC STATEMENT ON 08/04/2019

View Document

03/04/193 April 2019 CESSATION OF LEONIE MICHELINE MCGREGOR AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEONIE MCGREGOR

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM DOWDREY COTTAGE TOWER HILL EGLOSHAYLE WADEBRIDGE CORNWALL PL27 6HR

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES SUTTON / 01/01/2018

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED LAURA FRANCES MARTIN

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANKEL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 30/05/16 NO MEMBER LIST

View Document

09/06/159 June 2015 SECRETARY APPOINTED MR ANTONY PHILIP FARAGHER

View Document

09/06/159 June 2015 30/05/15 NO MEMBER LIST

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY LEONIE MCGREGOR

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANTONY PHILIP FARAGHER

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE OLD SCHOOL HOUSE EGLOSHAYLE ROAD WADEBRIDGE CORNWALL PL27 6AB

View Document

31/03/1531 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MALGOSIA LAMOND

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANKEL

View Document

02/07/142 July 2014 DIRECTOR APPOINTED KEVIN JOHN SMITH

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MALGOSIA ROSE LAMOND

View Document

02/07/142 July 2014 DIRECTOR APPOINTED ANTONY JOHN LYCETT WALLER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MARK JAMES SUTTON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED PROF STEPHEN JOHN FRANKEL

View Document

02/07/142 July 2014 DIRECTOR APPOINTED SARAH LOUISE WALLER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DIANA RACHEL OLIVE SMITH

View Document

25/06/1425 June 2014 30/05/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 SECRETARY APPOINTED MRS LEONIE MICHELINE MCGREGOR

View Document

30/05/1430 May 2014 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MRS LEONIE MICHELINE MCGREGOR

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information