Advanced company searchLink opens in new window

NEWCASTLE WOMENS AID

Company number 07413723

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)
20 Dec 2023 AD01 Registered office address changed from 3rd Floor Mea House 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS England to Hadrian House Higham Place Second Floor Newcastle upon Tyne NE1 8AF on 20 December 2023
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
22 Feb 2022 AP01 Appointment of Dr Stephanie Manson Brown as a director on 1 February 2022
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
03 Dec 2019 PSC04 Change of details for Mrs Judith Farquharson as a person with significant control on 8 June 2019
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
16 Sep 2019 TM01 Termination of appointment of Sandra Carlisle as a director on 10 September 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
26 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS England to 3rd Floor Mea House 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT to 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS on 12 June 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 20 October 2015 no member list
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014