Advanced company searchLink opens in new window

VOICES FROM CARE CYMRU

Company number 03261608

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)
23 Oct 2009 CH01 Director's details changed for John Evans on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Eugene Jon Rourke on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Tanya Louise Price on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Terri Louise Hearn on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Nicola Jayne Edwards on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Craig Channing on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Alma Duckworth on 1 October 2009
22 Oct 2009 AA Full accounts made up to 31 March 2009
08 Aug 2009 288c Director's change of particulars / alma duckworth / 04/08/2009
25 Jul 2009 288c Director's change of particulars / tanya price / 21/07/2009
08 Jun 2009 288b Appointment terminated director penelope lloyd
12 May 2009 288c Director's change of particulars / craig channing / 05/05/2009
12 May 2009 288c Director's change of particulars / tanya price / 05/05/2009
07 Feb 2009 288a Director appointed tanya louise price
07 Feb 2009 288a Director appointed terri louise hearn
07 Feb 2009 288a Director appointed john evans
06 Feb 2009 288a Director appointed nicola jayne edwards
06 Feb 2009 288a Director appointed alma duckworth
06 Feb 2009 288a Director appointed zawe alexander schuler-burns
06 Feb 2009 288a Director appointed craig channing
06 Feb 2009 288b Appointment terminated director sandra lewis
14 Nov 2008 363a 10/10/08 amend
30 Oct 2008 363a Annual return made up to 10/10/08
24 Oct 2008 288b Appointment terminated director dave fermor
27 Aug 2008 AA Full accounts made up to 31 March 2008