CHASE COUNCIL FOR VOLUNTARY SERVICE

Company Documents

DateDescription
02/03/162 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 11/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

22/10/1422 October 2014 11/10/14 NO MEMBER LIST

View Document

22/10/1422 October 2014 SAIL ADDRESS CHANGED FROM:
CVS BUILDINGS ARTHUR STREET
CHADSMOOR
CANNOCK
STAFFORDSHIRE
WS11 5HD
ENGLAND

View Document

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055896930001

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055896930001

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
CVS BUILDINGS ARTHUR STREET
CHADSMOOR
CANNOCK
STAFFORDSHIRE
WS11 5HD

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 11/10/13 NO MEMBER LIST

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE NELMES

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/11/122 November 2012 11/10/12 NO MEMBER LIST

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY GOULD

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM CVS BUILDINGS ARTHUR STREET CHADSMOOR CANNOCK STAFFORDSHIRE WS11 5HD ENGLAND

View Document

01/11/121 November 2012 SAIL ADDRESS CHANGED FROM: CVS BUILDINGS ARTHUR STREET CHADSMOOR CANNOCK STAFFORDSHIRE WS11 5HD ENGLAND

View Document

06/02/126 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/01/1216 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 11/10/11 NO MEMBER LIST

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE FORSHAW

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MRS JENNIFER WEBB

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS TRACEY ANN GOULD

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 11/10/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOAN TODD / 28/10/2009

View Document

29/10/0929 October 2009 11/10/09 NO MEMBER LIST

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY YATES / 28/10/2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM CVS BUILDINGS ARTHUR STREET CHADSMOOR CANNOCK STAFFORDSHIRE WS11 5HD

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MARTIN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARGARET PREECE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BRIDGET MARY JONES / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BEATRICE MARY NELMES / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE LYNN FORSHAW / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL ANN DAVIS / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM CHARLES ALLEN / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARTYNA WILSON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALBERT JACKSON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CLARKE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEASLEY / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID WILKINSON / 28/10/2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED JOYCE LYNN FORSHAW

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JANET MARTYNA WILSON

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN ASTBURY

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED WENDY YATES

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0711 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 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