NATIONAL FOSTERING AGENCY WEST LIMITED
Company number 04665971
- Company Overview for NATIONAL FOSTERING AGENCY WEST LIMITED (04665971)
- Filing history for NATIONAL FOSTERING AGENCY WEST LIMITED (04665971)
- People for NATIONAL FOSTERING AGENCY WEST LIMITED (04665971)
- Charges for NATIONAL FOSTERING AGENCY WEST LIMITED (04665971)
- More for NATIONAL FOSTERING AGENCY WEST LIMITED (04665971)
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) |
---|---|---|---|
29 Nov 2016 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 | |
14 Sep 2016 | MR01 | Registration of charge 046659710005, created on 8 September 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 046659710004 in full | |
13 Jun 2016 | CH01 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 | |
27 May 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
25 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 046659710004, created on 3 September 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
28 May 2014 | AA | Full accounts made up to 31 August 2013 | |
01 May 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
06 Oct 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
30 May 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2013 | |
23 May 2013 | AA | Full accounts made up to 31 August 2012 | |
18 Mar 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
|
|
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
07 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 |