Advanced company searchLink opens in new window

NEATH PORT TALBOT CHILDREN'S RIGHTS UNIT

Company number 04906893

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)
31 Jul 2018 TM01 Termination of appointment of Rizwan Shams as a director on 21 July 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 TM01 Termination of appointment of Raymond Ciborowski as a director on 20 October 2017
26 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
26 Sep 2017 CH01 Director's details changed for Ms Mari Ann Shufflebotham on 22 September 2017
27 Mar 2017 TM01 Termination of appointment of Claire Delyth James as a director on 27 March 2017
27 Mar 2017 TM01 Termination of appointment of Claire Delyth James as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Miss Claire Delyth James as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Miss Claire Delyth James as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Miss Sophie Brook Millar as a director on 27 March 2017
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
07 Sep 2016 TM01 Termination of appointment of Harri Evans-Mason as a director on 31 August 2016
01 Sep 2016 TM01 Termination of appointment of Helen Walton as a director on 31 August 2016
01 Oct 2015 AR01 Annual return made up to 22 September 2015 no member list
23 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 TM01 Termination of appointment of Mark Anthony Cox as a director on 23 April 2015
03 Mar 2015 AP01 Appointment of Mr Harri Evans-Mason as a director on 26 February 2015
03 Mar 2015 TM01 Termination of appointment of Peter Albert Rees as a director on 26 February 2015
16 Dec 2014 AP01 Appointment of Mrs Susan Anne Jones as a director on 16 October 2014
04 Nov 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
24 Sep 2014 AR01 Annual return made up to 22 September 2014 no member list
24 Sep 2014 AD04 Register(s) moved to registered office address Ty Margaret Thorne 17-19 Alfred Street Neath Wales SA11 1EF
04 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
14 Apr 2014 AP01 Appointment of Mr Mark Anthony Cox as a director