Advanced company searchLink opens in new window

FIFE WOMEN'S AID

Company number SC316350

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)
19 Feb 2014 AP01 Appointment of Mrs Jayne Smith as a director
19 Feb 2014 TM01 Termination of appointment of Caroline Anne Rochford as a director on 23 October 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
24 Jan 2014 CH01 Director's details changed for Ms Dianne Earley on 20 August 2013
03 Oct 2013 AA Full accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 no member list
15 Oct 2012 AA Full accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 12 February 2012 no member list
28 Dec 2011 AA Full accounts made up to 31 March 2011
15 Dec 2011 AP01 Appointment of Ms Angela Maureen Gribben as a director
12 Dec 2011 TM01 Termination of appointment of Pamela Brunt as a director
13 Sep 2011 TM01 Termination of appointment of Margaret Wilkins as a director
06 Mar 2011 AR01 Annual return made up to 12 February 2011 no member list
17 Feb 2011 TM01 Termination of appointment of Fiona Robertson as a director
19 Nov 2010 AD01 Registered office address changed from 160 Appin Crescent Dunfermline Fife KY12 7TX on 19 November 2010
01 Nov 2010 AP01 Appointment of Ms Eileen Anne Sumpter as a director
01 Nov 2010 AP01 Appointment of Ms Caroline Anne Rochford as a director
28 Oct 2010 AA Full accounts made up to 31 March 2010
22 Oct 2010 AP01 Appointment of Ms Margaret Joan Wilkins as a director
21 Oct 2010 TM01 Termination of appointment of Eileen Sumpter as a director
21 Oct 2010 AP01 Appointment of Ms Pamela Brunt as a director
21 Oct 2010 AP01 Appointment of Ms Dianne Earley as a director
21 Oct 2010 AP01 Appointment of Ms Ann Oliver as a director
11 Oct 2010 CC04 Statement of company's objects
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Oct 2010 TM02 Termination of appointment of Eileen Sumpter as a secretary