WOLVERHAMPTON FAIR TRADE SUPPLIES COMMUNITY INTEREST COMPANY
Company number 07008471
- Company Overview for WOLVERHAMPTON FAIR TRADE SUPPLIES COMMUNITY INTEREST COMPANY (07008471)
- Filing history for WOLVERHAMPTON FAIR TRADE SUPPLIES COMMUNITY INTEREST COMPANY (07008471)
- People for WOLVERHAMPTON FAIR TRADE SUPPLIES COMMUNITY INTEREST COMPANY (07008471)
- More for WOLVERHAMPTON FAIR TRADE SUPPLIES COMMUNITY INTEREST COMPANY (07008471)
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) |
---|---|---|---|
16 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of Colin Ronald Haynes as a director on 30 July 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Mavis Ann Mcmanus as a director on 29 September 2016 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Nov 2016 | AA | Micro company accounts made up to 31 January 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
29 Sep 2016 | AP01 | Appointment of Mrs Brenda Kathleen Shuttleworth as a director on 15 June 2016 | |
27 Sep 2016 | AD02 | Register inspection address has been changed from 10 Salop Street Wolverhampton WV3 0SG England to The Methodist Centre 24 School Street Wolverhampton WV1 4LF | |
26 Sep 2016 | AD04 | Register(s) moved to registered office address The Methodist Centre 24 School Street Wolverhampton West Midlands WV1 4LF | |
26 Sep 2016 | AP01 | Appointment of Mrs Louise Ann Whatton as a director on 30 September 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Margaret Brownlow as a director on 30 September 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Terence Abbs as a director on 30 September 2015 | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
08 Sep 2015 | AR01 | Annual return made up to 3 September 2015 no member list | |
08 Sep 2015 | CH01 | Director's details changed for Rachel Verity Freeland on 5 September 2014 | |
08 Sep 2015 | CH01 | Director's details changed for Jessica Rose Pringle on 31 July 2015 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
06 Oct 2014 | AR01 | Annual return made up to 3 September 2014 no member list | |
06 Oct 2014 | AD03 | Register(s) moved to registered inspection location 10 Salop Street Wolverhampton WV3 0SG | |
03 Oct 2014 | CH01 | Director's details changed for Simon John Swanwick on 1 December 2013 | |
03 Oct 2014 | AD02 | Register inspection address has been changed to 10 Salop Street Wolverhampton WV3 0SG | |
03 Oct 2014 | CH01 | Director's details changed for Josephine Ann Bickley on 4 April 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of David Richard Fulljames as a director on 10 September 2014 | |
03 Oct 2014 | AP01 | Appointment of David Alan Bickley as a director on 3 July 2014 | |
03 Oct 2014 | AP01 | Appointment of Simon John Swanwick as a director on 1 December 2013 |