Advanced company searchLink opens in new window

HOME-START WITHAM, BRAINTREE AND HALSTEAD

Company number 05047315

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)
08 Jan 2010 CH01 Director's details changed for Reverend Jean Dane on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Reverend Gillian Mildred College on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Mrs Rita Caroline Chesson on 8 January 2010
03 Jan 2010 AP01 Appointment of Paul Anthony Drake as a director
02 Aug 2009 AA Partial exemption accounts made up to 31 March 2009
08 Jun 2009 288a Director appointed william alfred woodhouse
22 Jan 2009 AA Partial exemption accounts made up to 31 March 2008
14 Jan 2009 363a Annual return made up to 07/01/09
14 Jan 2009 288b Appointment terminated director julia deery
14 Jan 2009 288c Director's change of particulars / rita chasson / 14/01/2009
08 Dec 2008 288b Appointment terminated secretary kathleen butler
08 Dec 2008 288a Director and secretary appointed reverend jean dane
08 Dec 2008 288b Appointment terminated director lucy van vredenburch
08 Dec 2008 288b Appointment terminated director camilla carbutt
21 Jul 2008 287 Registered office changed on 21/07/2008 from elm view - unit 17/18 pole lane, white notley witham essex CM8 1RB
15 Feb 2008 288a New director appointed
10 Jan 2008 AA Partial exemption accounts made up to 31 March 2007
07 Jan 2008 363a Annual return made up to 07/01/08
07 Jan 2008 288a New secretary appointed
12 Nov 2007 288b Director resigned
12 Nov 2007 288b Secretary resigned
25 Oct 2007 288b Secretary resigned
04 Oct 2007 288a New director appointed
25 Sep 2007 288a New director appointed
06 Sep 2007 288b Director resigned