COMMUNITY AND VOLUNTARY ACTION BLYTH VALLEY

Company Documents

DateDescription
18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

03/03/223 March 2022 Appointment of Mr Paul Smith as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of Thomas Stephen Bradley as a secretary on 2022-03-02

View Document

03/03/223 March 2022 Appointment of Mr Craig Nicholson as a director on 2022-03-02

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

13/07/1713 July 2017 CESSATION OF THOMAS STEPHEN BRADLEY AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BERESFORD

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHNSTON

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK VAUGHAN

View Document

22/09/1622 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 01/09/2015

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICK YOUNG

View Document

28/06/1528 June 2015 28/06/15 NO MEMBER LIST

View Document

28/06/1528 June 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS STEPHEN BRADLEY / 28/06/2015

View Document

28/06/1428 June 2014 28/06/14 NO MEMBER LIST

View Document

26/06/1426 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/07/1311 July 2013 28/06/13 NO MEMBER LIST

View Document

08/11/128 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 28/06/12 NO MEMBER LIST

View Document

03/10/113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 28/06/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERESFORD / 26/06/2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR DAVID JOHNSON

View Document

27/07/1027 July 2010 28/06/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK YOUNG / 26/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VAUGHAN / 26/06/2010

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

15/04/0915 April 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR RICK YOUNG

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR MARK BERESFORD

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR BETTY WEALLANS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STEPHENS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA MCGUCKIN

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR DAVID VAUGHAN

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

28/06/0628 June 2006 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