Advanced company searchLink opens in new window

YOUTH ACTION WILTSHIRE

Company number 02524589

Filter by category

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)
01 Sep 2015 TM02 Termination of appointment of Peter James Brearley as a secretary on 31 August 2015
23 Jun 2015 AP01 Appointment of Mrs Lynn Marie Gibson as a director on 1 June 2015
23 Jun 2015 TM01 Termination of appointment of Philippa Mary Read as a director on 1 June 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Nov 2014 AD01 Registered office address changed from Wyndhams St Josesph's Place Devizes Wiltshire SN10 1DD to Unit C2 Beacon Business Centre Hopton Park Devizes Wiltshire SN10 2EY on 25 November 2014
17 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
23 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Apr 2012 AR01 Annual return made up to 31 March 2012 no member list
17 Apr 2012 CH01 Director's details changed for Mr James Michael Layton on 17 April 2012
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 May 2011 AR01 Annual return made up to 31 March 2011 no member list
26 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Oct 2010 AP03 Appointment of Mr Peter James Brearley as a secretary
11 Oct 2010 TM02 Termination of appointment of Christopher Holmes as a secretary
19 Apr 2010 AR01 Annual return made up to 31 March 2010 no member list
19 Apr 2010 CH01 Director's details changed for Philippa Mary Read on 31 March 2010
08 Oct 2009 AA Full accounts made up to 28 February 2009
29 Apr 2009 363a Annual return made up to 31/03/09
29 Apr 2009 287 Registered office changed on 29/04/2009 from wyndhams, st. Josesph's place devizes wiltshire SN10 1DD
28 Apr 2009 288b Appointment terminated director edward young
28 Apr 2009 288b Appointment terminated director christine wiltshire
28 Apr 2009 288b Appointment terminated director thomas mccaw