WILLSBRIDGE MILL COMMUNITY REFRESH CIC

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mrs Marie Louise Boyns as a director on 2025-07-17

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-10-31

View Document

26/01/2426 January 2024 Termination of appointment of James Richard Parkyn as a director on 2024-01-19

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

20/10/2320 October 2023 Termination of appointment of Thomas David Baker as a director on 2023-10-12

View Document

29/09/2329 September 2023 Appointment of Mrs Virginia Caroline Hulbert as a director on 2023-09-20

View Document

08/09/238 September 2023 Appointment of Mrs Hannah Michelle Wilson as a director on 2023-08-28

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

01/03/221 March 2022 Notification of a person with significant control statement

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-10-31

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR FRANCIS ANTHONY WARD

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE LOVELL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

02/11/192 November 2019 DIRECTOR APPOINTED MRS PAULINE HILARY LOVELL

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LANGFORD

View Document

31/03/1831 March 2018 DIRECTOR APPOINTED MR EDWARD LANGFORD

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Document

28/04/1628 April 2016 21/03/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JAMES RICHARD PARKYN

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED MR GRAHAM ARTHUR ERNEST HOYLE

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHERIDAN

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SCOTT

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS WARD

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIS

View Document

03/08/153 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED GILLIAN DENISE SCOTT

View Document

06/05/156 May 2015 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

06/05/156 May 2015 21/03/15 NO MEMBER LIST

View Document

31/08/1431 August 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOPEZ-REAL

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information