FUND AID LIMITED
Status | ACTIVE |
Company No. | 05738102 |
Category | Private Limited Company |
Incorporated | 10 Mar 2006 |
Age | 18 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
FUND AID LIMITED is an active private limited company with number 05738102. It was incorporated 18 years, 18 days ago, on 10 March 2006. The company address is Union House Union House, Coventry, CV1 2NT, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type dormant
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 14 Dec 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
New address: Union House 111 New Union Street Coventry CV1 2NT
Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
Change date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type dormant
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Change sail address company with old address new address
Date: 02 Mar 2017
Category: Address
Type: AD02
Old address: 23 Blackmore Avenue Bideford Devon EX39 3TG England
New address: Highfield Barn Lewdown Okehampton Devon EX20 4DS
Documents
Accounts with accounts type dormant
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-05
Officer name: Mrs Katherine Turner
Documents
Change sail address company with old address new address
Date: 09 Mar 2016
Category: Address
Type: AD02
Old address: Hazel Bank Morland Penrith Cumbria CA10 3BB
New address: 23 Blackmore Avenue Bideford Devon EX39 3TG
Documents
Change person secretary company with change date
Date: 09 Mar 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Katherine Turner
Change date: 2015-10-05
Documents
Change person director company with change date
Date: 09 Mar 2016
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Turner
Change date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
Change date: 2013-09-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Old address: C/O Andrew Accounting Ltd 21 Trelawne Road Carnon Downs, Truro Cornwall TR3 6HP
Change date: 2012-03-20
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Move registers to registered office company
Date: 15 Mar 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type dormant
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Move registers to sail company
Date: 20 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Turner
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 19 Apr 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: John Turner
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 16/07/07 from: 127 methuen road southsea hampshire PO4 9HQ
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Mar 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10033859 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FARM,DRIFFIELD,YO25 9AR
Number: | 11773145 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULCRUM BUSINESS SUPPORT SERVICES LIMITED
45 CHARLES STREET,LONDON,W1J 5EH
Number: | 11315206 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 VALLEY ROAD,LONDON,SW16 2XL
Number: | 07024369 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, UNIT 6 HANDLEY PARK,YORK,YO41 4AR
Number: | 11687937 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN CROSS PACKAGING LIMITED
1 THE MEADOWS,WATERLOOVILLE,PO7 7XX
Number: | 04437169 |
Status: | ACTIVE |
Category: | Private Limited Company |