Advanced company searchLink opens in new window

QUAKER VOLUNTARY ACTION

Company number 03908675

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)
18 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 18 January 2016 no member list
06 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
26 Aug 2015 AD01 Registered office address changed from 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA to 15 Hollyway Northenden Manchester M22 4WS on 26 August 2015
20 Aug 2015 AP01 Appointment of Mr David Michael Grundy as a director on 1 July 2015
19 Aug 2015 TM01 Termination of appointment of Julian Backhouse Hodgkin as a director on 11 June 2015
13 Mar 2015 TM01 Termination of appointment of David Frederick Swindells as a director on 9 March 2015
27 Jan 2015 AR01 Annual return made up to 18 January 2015 no member list
11 Jan 2015 TM01 Termination of appointment of Francis Martin Smith as a director on 2 January 2015
04 Dec 2014 AD01 Registered office address changed from 1 Holt Lane Holmfirth West Yorkshire HD9 3BW to 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA on 4 December 2014
09 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 18 January 2014 no member list
21 Jan 2014 CH01 Director's details changed for Mr Geoffrey Doncaster Braithwaite on 18 January 2014
21 Jan 2014 CH03 Secretary's details changed for Geoffrey Doncaster Braithwaite on 18 January 2014
08 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
27 Sep 2013 AP01 Appointment of Anne Morris Jackson as a director
27 Sep 2013 AP01 Appointment of David Frederick Swindells as a director
27 Sep 2013 CH01 Director's details changed for Francis Martin Smith on 3 June 2012
26 Sep 2013 TM02 Termination of appointment of Martin Smith as a secretary
26 Sep 2013 TM02 Termination of appointment of Martin Smith as a secretary
26 Sep 2013 CH01 Director's details changed for Martin Francis Smith on 3 June 2012
26 Sep 2013 TM02 Termination of appointment of Martin Smith as a secretary
01 Feb 2013 AR01 Annual return made up to 18 January 2013 no member list
29 Jan 2013 TM01 Termination of appointment of Anne Reynolds as a director
29 Jan 2013 CH01 Director's details changed for Conor Jerram on 18 January 2013