Advanced company searchLink opens in new window

SHIRE COMMUNITY SERVICES LIMITED

Company number 05743952

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)
26 Apr 2016 AR01 Annual return made up to 15 March 2016 no member list
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 15 March 2015 no member list
28 Jan 2015 TM02 Termination of appointment of Elaine Frances Turvey as a secretary on 26 January 2015
28 Jan 2015 AP03 Appointment of Mrs Annette Breeden as a secretary on 26 January 2015
28 Jan 2015 TM01 Termination of appointment of Annette Breeden as a director on 30 October 2014
07 Jan 2015 AD01 Registered office address changed from Cvs Northamptonshire 32 - 36 Hazelwood Road Northampton Northamptonshire NN1 1LN to 1 - 3 Orient Way Wellingborough Northamptonshire NN8 1AF on 7 January 2015
22 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Apr 2014 AP03 Appointment of Mrs Elaine Frances Turvey as a secretary
24 Apr 2014 TM02 Termination of appointment of Denise Taylor as a secretary
26 Mar 2014 AR01 Annual return made up to 15 March 2014 no member list
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2013 AP01 Appointment of Mrs Elaine Frances Turvey as a director
28 Mar 2013 AR01 Annual return made up to 15 March 2013 no member list
28 Mar 2013 AP03 Appointment of Mrs Denise Ann Taylor as a secretary
30 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
19 Oct 2012 TM01 Termination of appointment of Allan Bailey as a director
16 Mar 2012 AR01 Annual return made up to 15 March 2012 no member list
22 Feb 2012 TM01 Termination of appointment of Gerry Hill as a director
24 Nov 2011 CERTNM Company name changed wellingborough volunteer bureau LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
24 Nov 2011 CONNOT Change of name notice
04 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
16 May 2011 AP01 Appointment of Allan Wilfred Bailey as a director
25 Mar 2011 AR01 Annual return made up to 15 March 2011 no member list
01 Dec 2010 TM01 Termination of appointment of Seija Langley as a director