Background WavePink WaveYellow Wave

FEDERATION OF AWARDING BODIES (04355606)

FEDERATION OF AWARDING BODIES (04355606) is an active UK company. incorporated on 18 January 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. FEDERATION OF AWARDING BODIES has been registered for 24 years. Current directors include ALLMARK, Annette Christine, BENNETT-HART, Timothy Lewis, DOUBLE, Samantha Jane and 10 others.

Company Number
04355606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2002
Age
24 years
Address
52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALLMARK, Annette Christine, BENNETT-HART, Timothy Lewis, DOUBLE, Samantha Jane, FENNELL, Terence John, LEARY, Emma Louise, MCQUADE, Kelle Anne, MELLOR, Nicola Jo, Dr, PARKES, Alison Patricia, PHILLIPS, Marianne, RICHARDSON-WILDE, Jan Susan, RUSSELL, David Norman, SMITH, Stephen Neil, TODD, Kristoffer
SIC Codes
94110, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF AWARDING BODIES

FEDERATION OF AWARDING BODIES is an active company incorporated on 18 January 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. FEDERATION OF AWARDING BODIES was registered 24 years ago.(SIC: 94110, 94120)

Status

active

Active since 24 years ago

Company No

04355606

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

52 Grosvenor Gardens 52 Grosvenor Gardens London SW1W 0AU England
From: 16 September 2021To: 20 September 2021
111 Buckingham Palace Road London SW1W 0SR England
From: 31 July 2018To: 16 September 2021
Beaufort House 15 st. Botolph Street London EC3A 7BB England
From: 6 July 2016To: 31 July 2018
133 Federation of Awarding Bodies Houndsditch London EC3A 7BX England
From: 7 September 2015To: 6 July 2016
4 Bloomsbury Square London WC1A 2RP
From: 24 July 2013To: 7 September 2015
75 Westminster Bridge Road London SE1 7HS United Kingdom
From: 17 January 2011To: 24 July 2013
Wessex House 80 Park Street Camberley Surrey GU15 3PT
From: 18 January 2002To: 17 January 2011
Timeline

101 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
100
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

DAWS, Karen Jennie

Active
Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 19 Sept 2023

ALLMARK, Annette Christine

Active
3 New Bridge Square, SwindonSN1 1BY
Born February 1970
Director
Appointed 10 Feb 2026

BENNETT-HART, Timothy Lewis

Active
Grosvenor Gardens, LondonSW1W 0AU
Born February 1979
Director
Appointed 19 Jan 2023

DOUBLE, Samantha Jane

Active
Grosvenor Gardens, LondonSW1W 0AU
Born April 1979
Director
Appointed 10 Feb 2026

FENNELL, Terence John

Active
Grosvenor Gardens, LondonSW1W 0AU
Born December 1966
Director
Appointed 28 Jan 2025

LEARY, Emma Louise

Active
Giltspur House, LondonEC1A 9DE
Born February 1985
Director
Appointed 10 Feb 2026

MCQUADE, Kelle Anne

Active
Grosvenor Gardens, LondonSW1W 0AU
Born March 1983
Director
Appointed 28 Jan 2025

MELLOR, Nicola Jo, Dr

Active
Grosvenor Gardens, LondonSW1W 0AU
Born November 1978
Director
Appointed 28 Jan 2025

PARKES, Alison Patricia

Active
Grosvenor Gardens, LondonSW1W 0AU
Born October 1967
Director
Appointed 28 Jan 2025

PHILLIPS, Marianne

Active
Grosvenor Gardens, LondonSW1W 0AU
Born July 1957
Director
Appointed 08 Dec 2021

RICHARDSON-WILDE, Jan Susan

Active
Innovation Centre, YorkYO10 5DG
Born May 1961
Director
Appointed 10 Feb 2026

RUSSELL, David Norman

Active
Grosvenor Gardens, LondonSW1W 0AU
Born May 1973
Director
Appointed 20 Sept 2024

SMITH, Stephen Neil

Active
Grosvenor Gardens, LondonSW1W 0AU
Born January 1976
Director
Appointed 28 Jan 2025

TODD, Kristoffer

Active
Q6 Quorum Park, Newcastle Upon TyneNE12 8BT
Born March 1978
Director
Appointed 10 Feb 2026

BEWICK, Thomas Darren

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 19 Jun 2018
Resigned 29 Sept 2023

GOULDING, Julian Cheyney

Resigned
34-36 Chertsey Street, GuildfordGU1 4HD
Secretary
Appointed 18 Jan 2002
Resigned 02 Jan 2005

HELLMUTH, Paul Jonathan

Resigned
Southcot Villa, Bourne EndSL8 5DH
Secretary
Appointed 02 Jan 2005
Resigned 30 Nov 2009

LANNING, Jill Elizabeth

Resigned
Bloomsbury Square, LondonWC1A 2RP
Secretary
Appointed 13 May 2010
Resigned 01 Aug 2014

WRIGHT, Stephen

Resigned
15 St. Botolph Street, LondonEC3A 7BB
Secretary
Appointed 26 Mar 2015
Resigned 22 Dec 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

BALLANTINE DYKES, Fiona Clare Ansell

Resigned
The Old Malthouse, SalisburySP4 6DR
Born September 1958
Director
Appointed 24 May 2007
Resigned 20 Oct 2016

BARKER, Carolyn

Resigned
15 St. Botolph Street, LondonEC3A 7BB
Born December 1964
Director
Appointed 22 Oct 2015
Resigned 20 Mar 2018

BARLOW, Janet Evelyn

Resigned
Bloomsbury Square, LondonWC1A 2RP
Born February 1955
Director
Appointed 12 Nov 2012
Resigned 23 Mar 2015

BARNES, Catherine Patricia

Resigned
107 Whitburn Road, SunderlandSR6 7QY
Born August 1949
Director
Appointed 17 May 2005
Resigned 17 Aug 2010

BEACH, Philip James

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born June 1964
Director
Appointed 24 May 2024
Resigned 21 May 2025

BOLTON, Christopher Robert

Resigned
31 Stratford Road, SherbourneCV35 8AH
Born May 1954
Director
Appointed 17 May 2005
Resigned 31 Aug 2009

BONFIELD, Elizabeth

Resigned
Lower Goose Gate, HalifaxHX2 9UN
Born June 1959
Director
Appointed 20 Feb 2002
Resigned 17 May 2005

BOSWORTH, Charlotte Patricia

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born August 1973
Director
Appointed 20 Jun 2017
Resigned 10 Feb 2026

BOUSTRED, Amanda Susan

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born January 1959
Director
Appointed 19 Jan 2023
Resigned 24 Sept 2024

BROWN, Christine Mary

Resigned
Federation Of Awarding Bodies, LondonEC3A 7BX
Born November 1953
Director
Appointed 11 Nov 2013
Resigned 14 Jun 2016

BUSH, Catherine Ruby

Resigned
7 Deer Park Avenue, TeignmouthTQ14 9HB
Born January 1957
Director
Appointed 19 Feb 2002
Resigned 28 Sept 2005

BUSSEY, Olivia Brenda Achieng

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born February 1979
Director
Appointed 08 Dec 2020
Resigned 09 Jun 2022

BYRNE, Paul John

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born September 1958
Director
Appointed 18 Oct 2018
Resigned 10 Feb 2026

CHISHOLM, Martin

Resigned
15 St. Botolph Street, LondonEC3A 7BB
Born July 1961
Director
Appointed 13 May 2010
Resigned 20 Feb 2017

CRAVEN, Patrick John

Resigned
15 St. Botolph Street, LondonEC3A 7BB
Born January 1967
Director
Appointed 13 Dec 2016
Resigned 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Statement Of Companys Objects
7 July 2011
CC04CC04
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Miscellaneous
7 January 2008
MISCMISC
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation