VOLUNTARY ACTION NORTH SOMERSET LIMITED

Weston Court Weston Court, Weston-Super-Mare, BS24 9AU, England
StatusACTIVE
Company No.03466492
Category
Incorporated17 Nov 1997
Age26 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

VOLUNTARY ACTION NORTH SOMERSET LIMITED is an active with number 03466492. It was incorporated 26 years, 5 months, 29 days ago, on 17 November 1997. The company address is Weston Court Weston Court, Weston-super-mare, BS24 9AU, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2024

Action Date: 27 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-27

Officer name: Mrs Lizzie Wormald-Kelly

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-22

Officer name: Mr Liam James Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mrs Lynda Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2024

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-25

Officer name: Mr Liam James Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2024

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-26

Officer name: Mrs Lizzie Wormald-Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Sophia Scott

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-14

Officer name: Paul Leonard Lucock

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-14

Officer name: Mrs Mandy Elizabeth Gardner

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Susan Heather Green

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Miss Susan Heather Green

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Heather Green

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Amanda Headdon

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lucock

Termination date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Elizabeth Smith

Termination date: 2019-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Royston Robert Lamb

Termination date: 2019-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Leonard Lucock

Appointment date: 2019-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doreen Smith

Termination date: 2019-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Mr Paul Lucock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Ann Shillabeer

Appointment date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-20

Officer name: Dr Katherine Sophia Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-14

Officer name: Mrs Kathyrn Amanda Headdon

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Annabel Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Mrs Delyth Anne Lloyd-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Salter

Appointment date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy John Maguire

Termination date: 2017-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Doreen Smith

Appointment date: 2017-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cara Mary Elizabeth Macmahon

Termination date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tompkins

Termination date: 2017-07-10

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tompkins

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Rhiannon Prys Owen

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Feb 2017

Category: Address

Type: AD04

New address: Weston Court Oldmixon Crescent Weston-Super-Mare BS24 9AU

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Linda Yvonne Chan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Christopher Langdale Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Cara Mary Elizabeth Macmahon

Appointment date: 2016-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rhiannon Prys-Owen

Termination date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tompkins

Appointment date: 2016-09-21

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rhannon Prys Owen

Change date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Christopher Langdale Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lucock

Appointment date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Francis Doxford Cleland

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Paul Quest

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

Old address: The Badger Centre 3-6 Wadham Street Weston Super Mare North Somerset BS23 1JY

Change date: 2016-08-23

New address: Weston Court Oldmixon Crescent Weston-Super-Mare BS24 9AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-13

Officer name: Mr Roy John Maguire

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Yvonne Chan

Appointment date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-27

Officer name: Alan Smith

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-28

Officer name: Gillian Melanie Ashworth

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Feb 2016

Category: Address

Type: AD03

New address: Weston Court Oldmixon Crescent Weston-Super-Mare Avon BS24 9AU

Documents

View document PDF

Change sail address company with new address

Date: 02 Feb 2016

Category: Address

Type: AD02

New address: Weston Court Oldmixon Crescent Weston-Super-Mare Avon BS24 9AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Timothy Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Burbidge

Termination date: 2014-12-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glavind Harris

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Burbidge

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Mark Glavind Harris

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rhiannon Prys-Owen

Appointment date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Glavind Harris

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Burbidge

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rhannon Prys Owen

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Hartley

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Johnston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Mr Robert Francis Doxford Cleland

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Johnston

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Melanie Ashworth

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Hartley

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Blackman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darien Parkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Farr

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nina Farr

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Smith

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Farr

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nina Farr

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF


Some Companies

AG-GROUP.CO.UK LTD

13 ABERDOUR ROAD,ILFORD,IG3 9SA

Number:05713680
Status:ACTIVE
Category:Private Limited Company

BENCHMARK MODELMAKING LTD

UNIT 8 HARVINGTON PARK,PITSTONE,LU7 9GX

Number:04527890
Status:ACTIVE
Category:Private Limited Company

BLACKSHORE LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:05983210
Status:ACTIVE
Category:Private Limited Company

HOOKED FISH LIMITED

PENHILL,CARMARTHEN,SA31 1SN

Number:09156113
Status:ACTIVE
Category:Private Limited Company

INFINITY ELECTRICAL & SECURITY LIMITED

31 BRAYSHAW ROAD,WAKEFIELD,WF3 2JJ

Number:08830617
Status:ACTIVE
Category:Private Limited Company

MOUNT PARK SUTHERLAND ROAD LTD

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11872567
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source