Advanced company searchLink opens in new window

NORTHUMBERLAND DOMESTIC ABUSE SERVICES LTD

Company number 06431269

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)
23 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
29 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
11 Nov 2016 AP01 Appointment of Ms Gillian Susan Mindham-Walker as a director on 1 December 2015
11 Nov 2016 TM01 Termination of appointment of Rebecca Louise Elton as a director on 27 September 2016
14 Jul 2016 CH01 Director's details changed for Miss Lindsay Elaine Warren on 14 July 2014
13 Jul 2016 TM01 Termination of appointment of Rosemary Asquith as a director on 14 May 2016
04 May 2016 AD01 Registered office address changed from 24a Market Street Hexham Northumberland NE46 3NU to Unit 3 Waterhouse Burn Lane Hexham Northumberland NE46 3HN on 4 May 2016
16 Feb 2016 AP01 Appointment of Mr Andrew Gavaghan as a director on 1 April 2015
12 Jan 2016 AR01 Annual return made up to 16 December 2015 no member list
08 Jan 2016 TM01 Termination of appointment of Emily Hadaway as a director on 6 October 2015
08 Jan 2016 TM01 Termination of appointment of Claire Priestley as a director on 31 May 2015
08 Jan 2016 TM01 Termination of appointment of Rosalind Christer as a director on 1 February 2015
08 Jan 2016 TM01 Termination of appointment of Helen Mccormick as a director on 1 February 2015
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Sep 2015 CC04 Statement of company's objects
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2015 CERTNM Company name changed sixtyeightythirty\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-05
16 Dec 2014 AR01 Annual return made up to 16 December 2014 no member list
16 Dec 2014 TM01 Termination of appointment of Jacqueline Ann Mccormick as a director on 11 October 2014
13 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
23 Jul 2014 CH01 Director's details changed for Mrs Jane Sarah Walsh on 22 July 2014
23 Jul 2014 CH01 Director's details changed for Rebecca Louise Elton on 22 July 2014
19 Nov 2013 AR01 Annual return made up to 19 November 2013 no member list
15 Nov 2013 TM01 Termination of appointment of Paul Harrison as a director
07 Aug 2013 AA Total exemption full accounts made up to 31 March 2013