Advanced company searchLink opens in new window

WOLVERHAMPTON FAIR TRADE SUPPLIES COMMUNITY INTEREST COMPANY

Company number 07008471

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 2024 AA Micro company accounts made up to 31 January 2024
10 Sep 2024 AD02 Register inspection address has been changed from The Methodist Centre 24 School Street Wolverhampton WV1 4LF England to Beckminster Methodist Church Birches Barn Road Wolverhampton WV3 7BQ
09 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
07 Aug 2024 AP01 Appointment of Dr Isabel Anne Gillis as a director on 23 July 2024
07 Aug 2024 CH03 Secretary's details changed for David Richard Fulljames on 11 November 2023
11 Nov 2023 AD01 Registered office address changed from 55 Richmond Road Wolverhampton WV3 9JH England to Beckminster Methodist Church Birches Barn Road Wolverhampton WV3 7BQ on 11 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
29 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
11 May 2023 TM01 Termination of appointment of Josephine Ann Bickley as a director on 31 January 2023
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 January 2022
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
12 Sep 2021 TM01 Termination of appointment of David Alan Bickley as a director on 14 October 2020
09 Feb 2021 AA Micro company accounts made up to 31 January 2020
23 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
17 Sep 2020 CH01 Director's details changed for Jessica Rose Pringle on 1 January 2018
17 Sep 2020 CH01 Director's details changed for Mrs Louise Ann Whatton on 31 December 2019
17 Sep 2020 CH01 Director's details changed for David Alan Bickley on 30 April 2020
19 Aug 2020 AD01 Registered office address changed from The Methodist Centre 24 School Street Wolverhampton West Midlands WV1 4LF to 55 Richmond Road Wolverhampton WV3 9JH on 19 August 2020
14 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 January 2019
16 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
26 Feb 2018 AP01 Appointment of David Richard Fulljames as a director on 4 October 2017