PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH)
Company number 06365713
- Company Overview for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- Filing history for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- People for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- Registers for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
- More for PEMBROKESHIRE ACTION TO COMBAT HARDSHIP (PATCH) (06365713)
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) |
---|---|---|---|
07 Jan 2016 | TM01 | Termination of appointment of Sarah Jane Picton as a director on 7 January 2016 | |
30 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 | Annual return made up to 10 September 2015 no member list | |
20 Apr 2015 | TM01 | Termination of appointment of John David Rushby as a director on 14 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Sian Jennine Rushby as a director on 7 April 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr John David Rushby on 7 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mrs Sian Jennine Rushby on 7 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr John David Rushby on 7 March 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Duncan Edwards as a director on 20 January 2015 | |
09 Nov 2014 | TM01 | Termination of appointment of Jan Lawrence Olin as a director on 2 November 2014 | |
16 Sep 2014 | AR01 | Annual return made up to 10 September 2014 no member list | |
16 Sep 2014 | AD01 | Registered office address changed from Unit C Havens Head Business Park Hakin Milford Haven Dyfed SA73 3LD to Havens Head Business Park Havens Head Business Park Hakin Milford Haven Dyfed SA73 3LD on 16 September 2014 | |
04 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Jun 2014 | AP01 | Appointment of Mrs Sian Jennine Rushby as a director | |
27 Mar 2014 | AP01 | Appointment of Mr John David Rushby as a director | |
19 Feb 2014 | AP01 | Appointment of Miss Sarah Jane Picton as a director | |
19 Feb 2014 | TM02 | Termination of appointment of Vicky Jacobs as a secretary | |
19 Feb 2014 | TM01 | Termination of appointment of Vicky Jacobs as a director | |
10 Oct 2013 | AP01 | Appointment of Ms Carol Lincoln as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Julie Halse as a director | |
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 | Annual return made up to 10 September 2013 no member list | |
12 Aug 2013 | AP01 | Appointment of Mr Nicholas Dennis O'connor as a director | |
12 Aug 2013 | AD01 | Registered office address changed from Patch Milford Marina Milford Haven Pembrokeshire SA73 3AA Wales on 12 August 2013 | |
02 Apr 2013 | AP01 | Appointment of Mrs Julie Ruth Halse as a director |