WEST SWINDON FAMILY AND COMMUNITY PROJECT

Company Documents

DateDescription
18/07/1818 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/05/2018:LIQ. CASE NO.1

View Document

07/06/177 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 3C HOPEWELL HOUSE WHITEHILL INDUSTRIAL ESTATE, WHITEHILL LANE ROYAL WOOTTON BASSETT SWINDON SN4 7DB

View Document

21/05/1721 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/05/1721 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SENIOR

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANET DONELLY

View Document

04/04/174 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY WHITEHILLBUSINESSSERVICES LIMITED

View Document

04/04/174 April 2017 SAIL ADDRESS CREATED

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED DR BRIAN ANDREW SENIOR

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SENIOR

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN GREEN

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAVIER WISE

View Document

17/10/1617 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR MIKE DAVID SMITH

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS JANET DONELLY

View Document

12/02/1612 February 2016 26/01/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ABBOTT

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE CUNNINGHAM

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER PROFELIO WISE / 12/02/2016

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 26/01/15 NO MEMBER LIST

View Document

03/02/153 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 26/01/14 NO MEMBER LIST

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 15 GAINSBOROUGH WAY FRESHBROOK SWINDON WILTSHIRE SN5 8PD

View Document

17/04/1317 April 2013 CORPORATE SECRETARY APPOINTED WHITEHILLBUSINESSSERVICES LIMITED

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

04/02/134 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 26/01/13 NO MEMBER LIST

View Document

08/10/128 October 2012 ADOPT ARTICLES 14/09/2012

View Document

27/01/1227 January 2012 26/01/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY BERIS DREW

View Document

01/02/111 February 2011 26/01/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MRS JOANNE RUTH CUNNINGHAM

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 26/01/10 NO MEMBER LIST

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR IAN ANDREW ABBOTT

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER PROFELIO WISE / 26/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GREEN / 26/01/2010

View Document

08/02/108 February 2010 26/01/09 AMEND

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR SARAH BATTERSHELL

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR GULAB SHARMA

View Document

07/08/097 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SKINNER

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR INDEA WOOLHOUSE

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

09/02/059 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/031 March 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ANNUAL RETURN MADE UP TO 26/01/01

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 26/01/00

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 26/01/99

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 26/01/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 ANNUAL RETURN MADE UP TO 26/01/97

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 26/01/96

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

29/08/9529 August 1995 SECRETARY RESIGNED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 ANNUAL RETURN MADE UP TO 26/01/95

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 ANNUAL RETURN MADE UP TO 26/01/94

View Document

09/02/939 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/01/9326 January 1993 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