COMMUNITY ACTION SOUTH WEST

Register to unlock more data on OkredoRegister

COMMUNITY ACTION SOUTH WEST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333942

Incorporation date

13/03/1997

Size

Full

Contacts

Registered address

Registered address

5 Barnfield Crescent, Exeter, Devon EX1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon06/08/2021
Final Gazette dissolved following liquidation
dot icon06/05/2021
Notice of final account prior to dissolution
dot icon21/07/2020
Progress report in a winding up by the court
dot icon04/08/2019
Progress report in a winding up by the court
dot icon03/09/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/07/2018
Progress report in a winding up by the court
dot icon13/06/2017
Registered office address changed from Narita House Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2017-06-14
dot icon11/06/2017
Appointment of a liquidator
dot icon05/05/2017
Order of court to wind up
dot icon30/06/2016
Full accounts made up to 2015-08-31
dot icon30/06/2016
Appointment of Professor Andrew Green as a secretary on 2016-06-30
dot icon29/06/2016
Appointment of Mr David Hampshire as a director on 2016-05-23
dot icon29/06/2016
Termination of appointment of Steven John Keable as a secretary on 2016-06-30
dot icon29/06/2016
Termination of appointment of Roy Ernest Tomlinson as a director on 2016-01-11
dot icon22/02/2016
Registration of charge 033339420003, created on 2016-02-23
dot icon21/01/2016
Annual return made up to 2016-01-01 no member list
dot icon21/01/2016
Termination of appointment of Sarah Louise Escott as a director on 2016-01-11
dot icon21/01/2016
Termination of appointment of Sarah Louise Pryce as a director on 2015-07-06
dot icon21/01/2016
Termination of appointment of Sarah Louise Escott as a director on 2016-01-11
dot icon09/11/2015
Appointment of Prof Andrew Green as a director on 2015-09-14
dot icon09/11/2015
Termination of appointment of Peter Ellis as a director on 2015-11-03
dot icon01/06/2015
Full accounts made up to 2014-08-31
dot icon18/01/2015
Annual return made up to 2015-01-01 no member list
dot icon18/01/2015
Appointment of Mr Roy Tomlinson as a director on 2014-09-15
dot icon17/01/2015
Appointment of Ms Sarah Escott as a director on 2014-09-15
dot icon17/01/2015
Appointment of Ms Sarah Louise Pryce as a director on 2014-09-15
dot icon17/01/2015
Termination of appointment of Brian Clifton as a director on 2014-11-11
dot icon16/10/2014
Previous accounting period extended from 2014-03-31 to 2014-08-31
dot icon02/10/2014
Registration of charge 033339420002, created on 2014-10-01
dot icon17/06/2014
Memorandum and Articles of Association
dot icon17/06/2014
Registration of charge 033339420001
dot icon10/03/2014
Auditor's resignation
dot icon27/01/2014
Appointment of Mrs Liz Davis as a director
dot icon26/01/2014
Annual return made up to 2014-01-01 no member list
dot icon26/01/2014
Termination of appointment of Steven Keable as a director
dot icon26/01/2014
Appointment of Mr Steven John Keable as a secretary
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon20/02/2013
Certificate of change of name
dot icon20/02/2013
Appointment of Mr Peter Ellis as a director
dot icon14/01/2013
Annual return made up to 2013-01-01 no member list
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon24/04/2012
Appointment of Mr Brian Clifton as a director
dot icon23/01/2012
Annual return made up to 2012-01-17 no member list
dot icon22/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-03-14 no member list
dot icon09/01/2011
Full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-14 no member list
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/01/2010
Registered office address changed from First Floor 49 Boutport Street Barnstaple Devon EX31 1SH on 2010-02-01
dot icon27/05/2009
Annual return made up to 14/03/09
dot icon27/05/2009
Appointment terminated director jonathan richards
dot icon27/05/2009
Appointment terminated secretary jonathan richards
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/08/2008
Annual return made up to 14/03/08
dot icon18/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/06/2007
Annual return made up to 14/03/07
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Annual return made up to 14/03/06
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2005
Annual return made up to 14/03/05
dot icon07/12/2005
Director resigned
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/08/2004
Annual return made up to 14/03/04
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon23/03/2003
Annual return made up to 14/03/03
dot icon02/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/12/2002
Registered office changed on 16/12/02 from: wilder park cottage group wilder road ilfracombe devon EX34 8BN
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/06/2001
New director appointed
dot icon25/03/2001
Annual return made up to 14/03/01
dot icon25/03/2001
Registered office changed on 26/03/01 from: c/o dartington north devon trust 4 taw vale barnstaple devon EX32 8NJ
dot icon29/01/2001
Director resigned
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon28/03/2000
Annual return made up to 14/03/00
dot icon06/02/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
New director appointed
dot icon16/05/1999
Annual return made up to 14/03/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon10/01/1999
New director appointed
dot icon23/12/1998
New director appointed
dot icon29/11/1998
Secretary resigned
dot icon29/11/1998
New secretary appointed
dot icon29/11/1998
Registered office changed on 30/11/98 from: 4/6 wilder road ilfracombe devon EX34 8BN
dot icon16/04/1998
Annual return made up to 14/03/98
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Roy Ernest
Director
15/09/2014 - 11/01/2016
3
Keable, Steven John
Director
14/03/1997 - 30/06/2013
8
Pryce, Sarah Louise
Director
15/09/2014 - 06/07/2015
5
Ellis, Peter
Director
20/01/2013 - 03/11/2015
2
Gee, Michael Harvey
Director
14/03/1997 - 29/01/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY ACTION SOUTH WEST

COMMUNITY ACTION SOUTH WEST is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at 5 Barnfield Crescent, Exeter, Devon EX1 1QT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY ACTION SOUTH WEST?

toggle

COMMUNITY ACTION SOUTH WEST is currently Dissolved. It was registered on 13/03/1997 and dissolved on 06/08/2021.

Where is COMMUNITY ACTION SOUTH WEST located?

toggle

COMMUNITY ACTION SOUTH WEST is registered at 5 Barnfield Crescent, Exeter, Devon EX1 1QT.

What does COMMUNITY ACTION SOUTH WEST do?

toggle

COMMUNITY ACTION SOUTH WEST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION SOUTH WEST?

toggle

The latest filing was on 06/08/2021: Final Gazette dissolved following liquidation.