Advanced company searchLink opens in new window

THE FASD TRUST

Company number 06501335

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)
21 Oct 2015 TM01 Termination of appointment of Stephen John Holborough as a director on 19 October 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 no member list
03 Dec 2014 AP01 Appointment of Mr Andrew Stephen Erskine as a director on 8 October 2014
03 Dec 2014 AP01 Appointment of Mrs Sheila Kim Glenn as a director on 10 June 2014
03 Dec 2014 AP01 Appointment of Dr Mary Mather as a director on 10 June 2014
03 Dec 2014 TM01 Termination of appointment of Brenda Torry as a director on 8 October 2014
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 12 February 2014 no member list
12 Mar 2014 AP01 Appointment of Mr Richard Thomas Procter as a director
12 Mar 2014 AP01 Appointment of Ms Brenda Torry as a director
18 Oct 2013 AD01 Registered office address changed from Studio One Sheep Street Charlbury Chipping Norton Oxfordshire OX7 3RR England on 18 October 2013
18 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 12 February 2013 no member list
23 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Oct 2012 AD01 Registered office address changed from Unit 2 the Granary, Southill Business Park Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW England on 10 October 2012
28 Mar 2012 AR01 Annual return made up to 12 February 2012 no member list
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Jun 2011 TM01 Termination of appointment of Hilary Williams as a director
15 Feb 2011 AR01 Annual return made up to 12 February 2011 no member list
24 Nov 2010 TM01 Termination of appointment of Alma Brown as a director
10 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Jul 2010 CH01 Director's details changed for Alma Brown on 15 July 2010
28 Jul 2010 TM01 Termination of appointment of Jennifer Freeman as a director
28 Jul 2010 TM02 Termination of appointment of Ian Paul as a secretary
28 Jul 2010 CH01 Director's details changed for Hilary Cerys Williams on 15 July 2010