EUROPEAN PHENOLIC FOAM ASSOCIATION

04146502
KINGSLEY HOUSE MAIN ROAD KINGSLEY BORDON GU35 9LU

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 7 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 officers Appointment of secretary (Mrs Lauren Fairley) 2 Buy now
05 Oct 2022 officers Termination of appointment of secretary (John Gordon Fairley) 1 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
09 Mar 2022 officers Termination of appointment of director (Anthony James Scott) 1 Buy now
09 Mar 2022 officers Appointment of director (Sarah Rogers) 2 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 7 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 accounts Annual Accounts 7 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
31 Jul 2017 officers Termination of appointment of director (Gabriel Patrick Colclough) 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2016 accounts Annual Accounts 5 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 5 Buy now
21 Aug 2015 officers Termination of appointment of director (Malcolm Paul Rochefort) 1 Buy now
21 Aug 2015 officers Appointment of director (Mr Anthony James Scott) 2 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
06 Feb 2014 officers Appointment of director (Mr Gabriel Patrick Colclough) 2 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
04 Feb 2013 annual-return Annual Return 3 Buy now
04 Feb 2013 officers Termination of appointment of director (Paul King) 1 Buy now
04 Feb 2013 officers Change of particulars for secretary (Mr John Gordon Fairley) 1 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
22 Sep 2011 officers Appointment of director (Mr Paul William King) 2 Buy now
13 Sep 2011 accounts Annual Accounts 5 Buy now
10 Feb 2011 annual-return Annual Return 3 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 annual-return Annual Return 2 Buy now
16 Feb 2010 officers Change of particulars for director (Dr Malcolm Paul Rochefort) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from tournai hall, evelyn woods road aldershot hampshire GU11 2LL 1 Buy now
26 Jan 2009 annual-return Annual return made up to 24/01/09 2 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
24 Jul 2008 officers Appointment terminated director sally fairman 1 Buy now
13 Feb 2008 officers New director appointed 1 Buy now
31 Jan 2008 annual-return Annual return made up to 24/01/08 2 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
19 Oct 2007 accounts Annual Accounts 3 Buy now
13 Mar 2007 annual-return Annual return made up to 24/01/07 2 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: tournai hall, evelyn woods road aldershot hampshire GU11 2LL 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: association house 99 west street farnham surrey GU9 7EN 1 Buy now
25 Sep 2006 accounts Annual Accounts 3 Buy now
27 Jan 2006 annual-return Annual return made up to 24/01/06 2 Buy now
30 Sep 2005 accounts Annual Accounts 3 Buy now
01 Feb 2005 annual-return Annual return made up to 24/01/05 3 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
29 Sep 2004 accounts Annual Accounts 3 Buy now
04 Jun 2004 accounts Annual Accounts 3 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
05 Feb 2004 annual-return Annual return made up to 24/01/04 4 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
07 Apr 2003 annual-return Annual return made up to 24/01/03 4 Buy now
20 Sep 2002 accounts Annual Accounts 3 Buy now
02 Jul 2002 officers Director resigned 1 Buy now
12 Jun 2002 address Registered office changed on 12/06/02 from: association house 235 ash road aldershot hampshire GU12 4DD 1 Buy now
12 Feb 2002 annual-return Annual return made up to 24/01/02 4 Buy now
24 Jul 2001 officers Director resigned 1 Buy now
13 Feb 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
08 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
30 Jan 2001 officers New director appointed 2 Buy now
30 Jan 2001 officers New secretary appointed 2 Buy now
30 Jan 2001 officers Director resigned 1 Buy now
30 Jan 2001 officers New director appointed 2 Buy now
30 Jan 2001 officers New director appointed 2 Buy now
30 Jan 2001 officers New director appointed 2 Buy now
24 Jan 2001 incorporation Incorporation Company 22 Buy now