VOLUNTARY IMPACT NORTHAMPTONSHIRE LTD

15 St Giles Street 15 St Giles Street, Northamptonshire, NN1 1JA
StatusACTIVE
Company No.04184061
Category
Incorporated21 Mar 2001
Age23 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

VOLUNTARY IMPACT NORTHAMPTONSHIRE LTD is an active with number 04184061. It was incorporated 23 years, 1 month, 25 days ago, on 21 March 2001. The company address is 15 St Giles Street 15 St Giles Street, Northamptonshire, NN1 1JA.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Maryon

Termination date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jolyon Barter

Termination date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-27

Officer name: Mr Damon Edward Boughen

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Samantha Jane Walker

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Anne Jackson

Appointment date: 2023-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Walker

Appointment date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 08 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-08

Officer name: Claire Neilson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mark Beckett

Termination date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Rufia Ashraf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dionne Mayhew

Termination date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rufia Ashraf

Change date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Anna Murray

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Anna Murray

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Anna Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Murray

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Neilson

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rufia Ashraf

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Gary Mark Beckett

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Simon Jolyon Barter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby John Birch

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Christopher David Pallot

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Maxwell Francis Rutherford

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Murray

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cam Whyld

Appointment date: 2019-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Russell Rolph

Change date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-20

Officer name: Miss Dionne Mayhew

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Dawn Cummins

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-30

Officer name: Mr Russell Rolph

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie John

Termination date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wray William Irwin

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-24

Officer name: Mr Clive Dylan Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Merson

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Jane Charlton-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Ms Catherine Ann Maryon

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mrs Jane Charlton-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gareth Wilton

Termination date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Iftikhar Ahmed Choudary

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Maxwell Francis Rutherford

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mrs Jamie John

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-21

Officer name: Mr Wray William Irwin

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-21

Officer name: Mrs Dawn Cummins

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Merson

Appointment date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Binley

Termination date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-23

Officer name: Jane Carr

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Joan Ward

Termination date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Martin William Lord

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Bodsworth

Termination date: 2016-11-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Wray William Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Pallot

Appointment date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mrs Jamie John

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: David Benton Mcconkey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Ms Ann Bodsworth

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Ms Suzanne Binley

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

Change person director company with change date

Date: 20 Oct 2014

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Martin William Lord

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-15

Officer name: Dionne Gravesande

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-21

Officer name: Simon Dawson

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Carr

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Mcclean

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dennis

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bird

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Joan Ward

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Benton Mcconkey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Appleby

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Wratten

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Keith Dennis

Documents

View document PDF

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

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Thorn

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Kinuthia

Documents

View document PDF


Some Companies

B & R CARTER BRICKWORK LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:10721956
Status:ACTIVE
Category:Private Limited Company

BRIDES OF SOLIHULL LIMITED

686/688 WARWICK ROAD,SOLIHULL,B91 3DX

Number:04733741
Status:ACTIVE
Category:Private Limited Company

FADENT LIMITED

438 LEY STREET,ILFORD,IG2 7BS

Number:07935134
Status:LIQUIDATION
Category:Private Limited Company

STRATFORD HOUSE MANAGEMENT COMPANY LIMITED

LATIMER BUNGALOW,CINDERFORD,GL14 2BT

Number:04191490
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TJM SEARCH LTD

WRAES CORSELIEHILL ROAD,NR JOHNSTONE,PA6 7HU

Number:SC552215
Status:ACTIVE
Category:Private Limited Company

TL JEWELLERS LIMITED

C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP

Number:04700873
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