Advanced company searchLink opens in new window

COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY

Company number 10506340

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)
08 Dec 2023 CH01 Director's details changed for Mr Hamilton Edwin Bland on 8 December 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
14 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
20 Feb 2019 TM01 Termination of appointment of Paul Francis Brooksbank as a director on 19 February 2019
20 Feb 2019 TM02 Termination of appointment of Paul Brooksbank as a secretary on 19 February 2019
19 Feb 2019 AP01 Appointment of Mr Benjamin Robert Reynolds as a director on 19 February 2019
13 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 22/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
20 Nov 2018 CERTNM Company name changed coventry and warwickshire business board LIMITED\certificate issued on 20/11/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
20 Nov 2018 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
08 Nov 2018 TM01 Termination of appointment of Joseph Warden Elliott as a director on 8 November 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
05 Nov 2018 CONNOT Change of name notice
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 AD01 Registered office address changed from Handelsbanken Myton House 40 Holly Walk Leamington Spa Warwickshire CV32 4YS United Kingdom to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 28 August 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association