PAEDIATRIC FIRST AID ASSOCIATION

05888224
CITY VIEW 3 WAPPING ROAD BRADFORD WEST YORKSHIRE BD3 0ED

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 accounts Annual Accounts 4 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 4 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 4 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 4 Buy now
03 Mar 2021 accounts Annual Accounts 4 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 accounts Annual Accounts 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2016 officers Change of particulars for director (Mr Nigel Craig Barraclough) 2 Buy now
16 Dec 2015 accounts Annual Accounts 4 Buy now
12 Oct 2015 annual-return Annual Return 2 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
01 Aug 2014 annual-return Annual Return 2 Buy now
19 Dec 2013 accounts Annual Accounts 4 Buy now
02 Aug 2013 annual-return Annual Return 2 Buy now
02 Aug 2013 officers Termination of appointment of director (Paul Stedman) 1 Buy now
02 Aug 2013 officers Termination of appointment of director (Peter Pocock) 1 Buy now
02 Aug 2013 officers Termination of appointment of secretary (Norman Irwin) 1 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
14 Apr 2011 accounts Annual Accounts 3 Buy now
11 Aug 2010 accounts Annual Accounts 3 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
27 Jul 2009 annual-return Annual return made up to 26/07/09 3 Buy now
11 Jul 2009 accounts Annual Accounts 3 Buy now
28 Jul 2008 annual-return Annual return made up to 26/07/08 3 Buy now
28 Jul 2008 officers Secretary's change of particulars / norman irwin / 19/01/2008 1 Buy now
21 May 2008 accounts Annual Accounts 3 Buy now
21 May 2008 accounts Annual Accounts 3 Buy now
21 May 2008 accounts Accounting reference date shortened from 31/07/2007 to 31/03/2007 1 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: 185 measham road moira swadlincote DE12 6AJ 1 Buy now
31 Jul 2007 annual-return Annual return made up to 26/07/07 2 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
14 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: emp house telford way coalville nw leicestershire LE67 2XE 1 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 incorporation Incorporation Company 25 Buy now