Advanced company searchLink opens in new window

ROYAL VOLUNTARY SERVICE

Company number 02520413

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2016 TM02 Termination of appointment of Catherine Anne Nightingale as a secretary on 10 March 2016
11 Jan 2016 AP01 Appointment of Dr Alison Margaret Fielding as a director on 1 January 2016
01 Dec 2015 TM01 Termination of appointment of Trevor Jones as a director on 30 November 2015
27 Oct 2015 AA Group of companies' accounts made up to 29 March 2015
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2015 AR01 Annual return made up to 10 July 2015 no member list
16 Jul 2015 TM01 Termination of appointment of Elizabeth Burnley as a director on 14 July 2015
28 Dec 2014 AA Group of companies' accounts made up to 30 March 2014
22 Aug 2014 AP03 Appointment of Ms Catherine Anne Nightingale as a secretary on 22 August 2014
22 Aug 2014 TM02 Termination of appointment of Darren Antony Xiberras as a secretary on 22 August 2014
14 Jul 2014 AR01 Annual return made up to 10 July 2014 no member list
14 Jul 2014 AD01 Registered office address changed from Royal Voluntary Service Beck Court, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RP Wales to Beck Court Cardiff Gate Business Park Cardiff CF23 8RP on 14 July 2014
09 Dec 2013 AP01 Appointment of Mr Martin Frank Smith as a director
09 Dec 2013 AP01 Appointment of Mr William Mervyn Frew Carey Shannon as a director
02 Dec 2013 TM01 Termination of appointment of Roger Paffard as a director
02 Dec 2013 TM01 Termination of appointment of Derek Lewis as a director
02 Dec 2013 TM01 Termination of appointment of Christine Paley as a director
15 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 10 July 2013 no member list
24 Jul 2013 AD01 Registered office address changed from Wrvs Cardiff Gate Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales on 24 July 2013
03 Jul 2013 CH01 Director's details changed for Roger Paffard on 2 July 2013
22 May 2013 CERTNM Company name changed wrvs\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-03-15
22 May 2013 MISC NE01 form
22 May 2013 NM06 Change of name with request to seek comments from relevant body
22 May 2013 CONNOT Change of name notice