UK ASSOCIATION FOR ACCESSIBLE FORMATS
Company number 06748900
- Company Overview for UK ASSOCIATION FOR ACCESSIBLE FORMATS (06748900)
- Filing history for UK ASSOCIATION FOR ACCESSIBLE FORMATS (06748900)
- People for UK ASSOCIATION FOR ACCESSIBLE FORMATS (06748900)
- More for UK ASSOCIATION FOR ACCESSIBLE FORMATS (06748900)
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) |
---|---|---|---|
25 Jun 2018 | AP01 | Appointment of Ms Carina Birt as a director on 13 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Roger Ian James Firman as a director on 21 June 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Mandy White as a director on 28 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Timonthy Colin Nelms as a director on 27 February 2018 | |
27 Nov 2017 | TM01 | Termination of appointment of Ian Francis Jentle as a director on 24 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
18 Sep 2017 | AP01 | Appointment of Mrs Alison Joy Long as a director on 6 September 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Stephen Andrew Tyler as a director on 31 July 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | AP01 | Appointment of Mr Jeffery Mills as a director on 22 February 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
09 Nov 2016 | TM01 | Termination of appointment of Sarah Jones as a director on 30 October 2016 | |
05 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Aug 2016 | AD01 | Registered office address changed from C/O Sharon Williams C/O Pia Victoria Street Cwmbran NP44 3YT to C/O C/O Pia Unit 42 John Baker Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AW on 2 August 2016 | |
16 Nov 2015 | AR01 | Annual return made up to 13 November 2015 no member list | |
09 Nov 2015 | CH01 | Director's details changed for Mr James Mccafferty on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr James Mccafferty on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr David John Scott on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Richard Edward West on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Miss Sharon Louise Williams on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Michael Harry Lewington on 6 November 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mrs Sue Anne Day on 6 November 2015 | |
06 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Jul 2015 | CH01 | Director's details changed for Mrs Sue Anne Day on 8 July 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Sheila Barrie Armstrong as a director on 16 June 2015 |