WOMEN'S ENTERPRISING BREAKTHROUGH

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Keri Margaret Lockhart-Thomson as a director on 2025-04-04

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Director's details changed for Ms Jaki Howe on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

17/04/2417 April 2024 Appointment of Mrs Keri Margaret Lockhart-Thomson as a director on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Lesley Woods as a director on 2024-04-08

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

03/04/233 April 2023 Director's details changed for Ms Jaki Howe on 2023-04-03

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Keri Lockheart Thompson as a director on 2022-03-30

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

06/03/186 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 23/03/16 NO MEMBER LIST

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES

View Document

27/08/1527 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 25/03/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 22/04/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANN ELLISON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MS KERI LOCKHEART THOMPSON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS GAYNOR WILLIAMS

View Document

15/11/1315 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 22/03/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS SHARON STANTON

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS ANN ELLISON

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MS JAKI HOWE

View Document

15/08/1215 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS JANE GRAHAM

View Document

17/04/1217 April 2012 22/03/12 NO MEMBER LIST

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR PAUL GRATTON DAVIES

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEA-HALSON

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE MONTGOMERY

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLETT

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE JOHNSON

View Document

21/04/1121 April 2011 22/03/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 SECRETARY APPOINTED MISS NATALIE JOHNSON

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR PHIL COLLETT

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MRS LORRAINE MONTGOMERY

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE GREEN

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY JANE COLLINGWOOD

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARKINS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE GREEN

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JANE COLLINGWOOD

View Document

07/06/107 June 2010 22/03/10 NO MEMBER LIST

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED PATRICIA ANNE SHEA-HALSON

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED LESLEY WOODS

View Document

25/01/1025 January 2010 TERMINATE DIR APPOINTMENT

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA MCKEOWN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HODGKINSON

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN ALLFORD

View Document

18/12/0918 December 2009 SECRETARY APPOINTED JANE LOUISE COLLINGWOOD

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED DEBBIE GREEN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR EMMA HODGSON

View Document

03/08/093 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY BRENDA ASHTON

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ANNE DAVIES

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR BRENDA ASHTON

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE ORRELL-JONES

View Document

29/04/0929 April 2009 MEMORANDUM OF ASSOCIATION

View Document

06/02/096 February 2009 DIRECTOR APPOINTED EMMA HODGSON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR NISHA AGRAWAL

View Document

06/02/096 February 2009 DIRECTOR APPOINTED SHEILA FRANCES MCKEOWN

View Document

06/02/096 February 2009 DIRECTOR APPOINTED CLAIRE ELIZABETH HODGKINSON

View Document

06/02/096 February 2009 SECRETARY APPOINTED MAUREEN LILIAN MARGRET ALLFORD

View Document

08/09/088 September 2008 31/03/08 PARTIAL EXEMPTION

View Document

07/05/087 May 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

07/05/087 May 2008 SECRETARY APPOINTED MS BRENDA JOYCE ASHTON

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MS BRENDA JOYCE ASHTON

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MRS ANNE MARY DAVIES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MEL POPE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL THOMPSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR HELEN REUBEN

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN ALLFORD

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN CLEMENT

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

09/05/059 May 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

15/08/0315 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 ALTER ARTICLES 29/11/00

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ANNUAL RETURN MADE UP TO 22/03/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/04/9930 April 1999 ANNUAL RETURN MADE UP TO 22/03/99

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 ANNUAL RETURN MADE UP TO 22/03/98

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 ANNUAL RETURN MADE UP TO 22/03/97

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 ANNUAL RETURN MADE UP TO 22/03/96

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9522 March 1995 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