TEIGNBRIDGE COMMUNITY AND VOLUNTARY SERVICES

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Miss Sarah Louise Richards as a secretary on 2025-08-01

View Document

11/08/2511 August 2025 NewTermination of appointment of Christopher William Robillard as a director on 2025-07-21

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/02/2327 February 2023 Appointment of Mr Christopher William Robillard as a director on 2023-02-20

View Document

29/12/2229 December 2022 Amended accounts for a small company made up to 2022-03-31

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Appointment of Mr Donald Graham Walker as a director on 2022-09-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

27/02/2227 February 2022 Termination of appointment of Jonathan Mark Oliverio as a director on 2022-02-26

View Document

09/02/229 February 2022 Registered office address changed from 36 - 38 Market Walk Newton Abbot Devon TQ12 2RX to Sherborne House Kingsteignton Road Newton Abbot TQ12 2PF on 2022-02-09

View Document

31/12/2131 December 2021 Termination of appointment of Heather Frances Carri as a director on 2021-11-05

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD WALKER

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ROBERT BRADSHAW

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MS HEATHER FRANCES CARRI

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 SECOND FILING OF AP01 FOR SUSAN LYDIA DARBYSHIRE

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA DARBYSHIRE / 03/10/2016

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WALKER / 14/09/2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ADCOCK

View Document

26/04/1626 April 2016 07/04/16 NO MEMBER LIST

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY STRUTT

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ADCOCK

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE-ALFRED HUSBAND

View Document

07/04/157 April 2015 07/04/15 NO MEMBER LIST

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 07/04/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR GRAHAM WALKER

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FORDE HOUSE BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4XX

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MS LYDIA DARBYSHIRE

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR GEORGE-ALFRED HUSBAND

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR PHILIP MICHAEL AUBREY

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR OWEN NEWTON

View Document

25/04/1325 April 2013 07/04/13 NO MEMBER LIST

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANTON

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR JASMINE HACKING

View Document

01/05/121 May 2012 07/04/12 NO MEMBER LIST

View Document

19/09/1119 September 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

18/05/1118 May 2011 ADOPT ARTICLES 09/05/2011

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 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