WEARDALE CSA COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

24/04/2424 April 2024 Termination of appointment of Lance Davenport as a director on 2024-04-15

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/01/238 January 2023 Appointment of Ms Julia Marjorie Knight as a director on 2023-01-07

View Document

08/01/238 January 2023 Termination of appointment of Hannah Wood as a director on 2023-01-07

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIERSON

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR LANCE DAVENPORT

View Document

26/10/1926 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 20/03/16 NO MEMBER LIST

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1521 March 2015 20/03/15 NO MEMBER LIST

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEVOS

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR GAVIN GRIERSON

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM C/O J JOHNSON 70 WESTFIELD FROSTERLEY BISHOP AUCKLAND COUNTY DURHAM DL13 2QQ

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE JOHNSON

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MS JULIA MARJORIE KNIGHT

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE JOHNSON

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ALAN PERCIVAL

View Document

21/03/1421 March 2014 20/03/14 NO MEMBER LIST

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MRS JACQUELINE JOHNSON

View Document

26/03/1326 March 2013 24/03/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY JACKIE JOHNSON

View Document

20/04/1220 April 2012 SECRETARY APPOINTED JACQUELINE JOHNSON

View Document

20/04/1220 April 2012 24/03/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 4 PARK TERRACE TOW LAW BISHOP AUCKLAND COUNTY DURHAM DL13 4NQ

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 SECRETARY APPOINTED MRS JACKIE JOHNSON

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE TAYLOR

View Document

31/03/1131 March 2011 24/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROMARTY

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE TAYLOR / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS DEVOS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD ANDREW ROBERT MCKEAN CROMARTY / 12/04/2010

View Document

12/04/1012 April 2010 24/03/10 NO MEMBER LIST

View Document

24/03/0924 March 2009 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