Advanced company searchLink opens in new window

FEDERATION OF AWARDING BODIES

Company number 04355606

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)
07 Nov 2016 TM01 Termination of appointment of David Grailey as a director on 20 October 2016
07 Nov 2016 TM01 Termination of appointment of Fiona Clare Ansell Ballantine Dykes as a director on 20 October 2016
06 Jul 2016 AD01 Registered office address changed from 133 Federation of Awarding Bodies Houndsditch London EC3A 7BX England to Beaufort House 15 st. Botolph Street London EC3A 7BB on 6 July 2016
14 Jun 2016 TM01 Termination of appointment of Christine Mary Brown as a director on 14 June 2016
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
15 Feb 2016 AR01 Annual return made up to 19 January 2016 no member list
15 Feb 2016 TM01 Termination of appointment of Stephen Vickers as a director on 17 December 2015
16 Dec 2015 AP01 Appointment of Mr John David Simpson as a director on 22 October 2015
16 Dec 2015 AP01 Appointment of Mrs Carolyn Barker as a director on 22 October 2015
16 Dec 2015 AP01 Appointment of Ms Carol Ann Snape as a director on 22 October 2015
16 Dec 2015 TM01 Termination of appointment of Paula Margaret Wilcock as a director on 22 October 2015
07 Sep 2015 AD01 Registered office address changed from 4 Bloomsbury Square London WC1A 2RP to 133 Federation of Awarding Bodies Houndsditch London EC3A 7BX on 7 September 2015
15 Jun 2015 AP03 Appointment of Mr Stephen Wright as a secretary on 26 March 2015
15 Jun 2015 TM01 Termination of appointment of Janet Evelyn Barlow as a director on 23 March 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 CH01 Director's details changed for Ms Christine Mary Bullock on 1 January 2015
02 Mar 2015 AR01 Annual return made up to 19 January 2015 no member list
01 Dec 2014 AP01 Appointment of Ms Marianne Phillips as a director on 13 October 2014
03 Nov 2014 AP01 Appointment of Mr Terry Fennell as a director on 13 October 2014
03 Nov 2014 AP01 Appointment of Ms Linda Shelley Wyatt as a director on 13 October 2014
03 Nov 2014 TM01 Termination of appointment of Peter Wren as a director on 13 October 2014
20 Aug 2014 TM02 Termination of appointment of Jill Elizabeth Lanning as a secretary on 1 August 2014
23 Jul 2014 TM01 Termination of appointment of Alan Mackrill as a director on 8 July 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Apr 2014 TM01 Termination of appointment of Robert Wye as a director