FLINTSHIRE LOCAL VOLUNTARY COUNCIL
Status | ACTIVE |
Company No. | 03301204 |
Category | |
Incorporated | 13 Jan 1997 |
Age | 27 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FLINTSHIRE LOCAL VOLUNTARY COUNCIL is an active with number 03301204. It was incorporated 27 years, 3 months, 17 days ago, on 13 January 1997. The company address is Corlan, Unit 3 Mold Business Park Corlan, Unit 3 Mold Business Park, Mold, CH7 1XP, Flintshire, Wales.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-08
Officer name: Ms Karen Armstrong
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wisinger
Appointment date: 2022-09-08
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Papworth
Appointment date: 2022-09-08
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joyce Marjorie Thomson
Change date: 2022-12-15
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Barbara Roberts
Change date: 2022-12-15
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-08
Officer name: Paul Ashley Hinchliffe
Documents
Change person director company with change date
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Philippa Marion Perry
Change date: 2022-12-15
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-06
Old address: Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP
New address: Corlan, Unit 3 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: Bill Dacre Brereton
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhiannon Bidwell
Termination date: 2022-04-30
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Tiratira
Termination date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilda Wendy Carter
Termination date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-09
Officer name: Mr Peter Agnew
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Elizabeth Holland
Termination date: 2021-09-09
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-01
Officer name: Jane Welsh Styles
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-05
Officer name: Ms Rhiannon Bidwell
Documents
Appoint person director company with name date
Date: 29 Oct 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mr Lee Tiratira
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Bracewell
Termination date: 2020-09-10
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Garbett
Termination date: 2020-02-11
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-07
Officer name: Ms Rhiannon Bidwell
Documents
Appoint person director company with name date
Date: 07 Nov 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bill Dacre Brereton
Appointment date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rhiannon Bidwell
Appointment date: 2018-02-15
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Dixon
Termination date: 2017-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ole Constantine
Termination date: 2017-05-11
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Thomas William Jones
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-19
Officer name: Ms Angela Garbett
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Welsh Styles
Change date: 2016-01-12
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 03 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date no member list
Date: 09 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ole Constantine
Appointment date: 2015-09-24
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mr Timothy Byram
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Philip Homard
Termination date: 2015-09-24
Documents
Termination director company with name termination date
Date: 24 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevern John Kerswell
Termination date: 2015-09-24
Documents
Appoint person director company with name date
Date: 24 Nov 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Welsh Styles
Appointment date: 2015-09-24
Documents
Resolution
Date: 11 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-25
Officer name: Thomas Robin Hughes
Documents
Termination director company with name termination date
Date: 30 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Fiona Clare Roberts
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 16 Aug 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-01-16
Officer name: Mr Ian Philip Homard
Documents
Appoint person director company with name date
Date: 16 Aug 2014
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-10
Officer name: Mr Thomas Robin Hughes
Documents
Appoint person secretary company with name date
Date: 16 Aug 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ann Woods
Appointment date: 2014-06-19
Documents
Termination secretary company with name termination date
Date: 16 Aug 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-19
Officer name: Kieran Duff
Documents
Annual return company with made up date no member list
Date: 08 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Termination director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harri Owen-Jones
Documents
Appoint person director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevern John Kerswell
Documents
Appoint person director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Hatton
Documents
Appoint person director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Clare Roberts
Documents
Termination director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Woods
Documents
Termination director company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwenan Owain
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gwenan Owain
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Comber
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Turner
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Knights
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ashley Hinchliffe
Change date: 2011-09-29
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 24 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Heesom
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyn Siebenmann
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanya Cliffe
Documents
Appoint person director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Dixon
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Pamela Turner
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Joyce Marjorie Thomson
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippa Marion Perry
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Sidney Knights
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Patricia Woods
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Harri Owen-Jones
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Roberts
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lyn Helena Siebenmann
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Elizabeth Holland
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Thomas William Jones
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Heesom
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Tanya Marie Cliffe
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Alison Jane Comber
Documents
Some Companies
3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 06553384 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARLIESTON HOUSE,NEWTON STEWART,DG8 8HF
Number: | SC203783 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 TUNGSTEN BUILDING GEORGE STREET,BRIGHTON,BN41 1RA
Number: | 08693201 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK,LONDON,SW1W 9SR
Number: | 11846672 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WAKELEY HILL,WOLVERHAMPTON,WV4 5QZ
Number: | 07878863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O ANN STEPHENS & CO ALLENSBANK,NARBERTH,SA67 8RF
Number: | 07056872 |
Status: | ACTIVE |
Category: | Private Limited Company |