DAVENTRY DISTRICT WELFARE FOUNDATION

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/08/2413 August 2024 Termination of appointment of Nicola Toms as a director on 2024-01-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

16/06/2016 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 SAIL ADDRESS CHANGED FROM: THE LIBRARY NORTH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4GH ENGLAND

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM DDWF BUILDING/NEW STREET DAY CENTRE NEW STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BT

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

17/12/1617 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR DOREEN SCOTT

View Document

22/01/1622 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 13/08/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA MCKIE

View Document

15/01/1515 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 13/08/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1313 August 2013 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 13/08/13 NO MEMBER LIST

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARELLA KIM DAVIES / 01/01/2013

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MESSEN

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY BOWLEY

View Document

13/08/1213 August 2012 13/08/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM NEW STREET DAY CENTRE NEW STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BT ENGLAND

View Document

15/03/1215 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR PETER ALLISON

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANITA MCKIE / 16/02/2012

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MISS ANITA MCKIE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN RHODES

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM OLD METHODIST HALL NEW STREET DAVENTRY NORTHAMPTONSHIRE NN11 4BU

View Document

06/09/116 September 2011 13/08/11 NO MEMBER LIST

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN RYE

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARE

View Document

05/11/105 November 2010 DIRECTOR APPOINTED TRACEY BOWLEY

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED JEAN RHODES

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MARGARET JOSEPHINE CLARE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED PETER JOHN MESSEN

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED CARELLA KIM DAVIES

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DOREEN SCOTT

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED KEITH DOWNES

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED TERENCE EDWIN TATHAM

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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