Advanced company searchLink opens in new window

WELSH WOMEN'S AID

Company number 07483469

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)
25 Sep 2013 TM01 Termination of appointment of Alison Hamlington as a director
20 Aug 2013 AP01 Appointment of Mrs Bethan Healan as a director
20 Aug 2013 TM01 Termination of appointment of Pamela Davies as a director
20 Aug 2013 TM01 Termination of appointment of Melanie Palmer as a director
19 Aug 2013 TM01 Termination of appointment of Hedd Vine as a director
19 Aug 2013 TM01 Termination of appointment of Angela Elniff-Larsen as a director
19 Aug 2013 TM02 Termination of appointment of Rhian Bowen-Davies as a secretary
31 Jan 2013 AR01 Annual return made up to 5 January 2013 no member list
31 Jan 2013 TM01 Termination of appointment of Jemma Wray as a director
08 Oct 2012 AA Full accounts made up to 31 March 2012
13 Sep 2012 AD01 Registered office address changed from 38-48 Crwys Road Cardiff CF24 4NN on 13 September 2012
01 Feb 2012 AR01 Annual return made up to 5 January 2012 no member list
01 Feb 2012 AP01 Appointment of Mrs Melanie Palmer as a director
01 Feb 2012 AP01 Appointment of Ms Hedd Vine as a director
01 Feb 2012 AP01 Appointment of Mrs Ruth Amanda Graham as a director
01 Feb 2012 AP01 Appointment of Maria Diana Thomas as a director
01 Feb 2012 AP01 Appointment of Mrs Angela Elniff-Larsen as a director
01 Feb 2012 AP01 Appointment of Mrs Cherille Anne Hopkins as a director
29 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2011 CC04 Statement of company's objects
08 Jun 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
05 Jan 2011 NEWINC Incorporation