THE NORTH DEVON BIOSPHERE FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

18/06/2518 June 2025 NewSecond filing for the appointment of Mr Timothy Michael Jones as a director

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Termination of appointment of Saeed Moulai as a director on 2024-06-01

View Document

12/06/2412 June 2024 Termination of appointment of Claire Wright as a director on 2024-06-01

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

15/05/2415 May 2024 Registered office address changed from Unit D3, Apollo Court, 4, Neptune Park Plymouth PL4 0SJ England to Taw View North Walk Barnstaple Devon EX31 1EE on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Nick Mckinnel as a director on 2024-05-14

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registered office address changed from Park Farmhouse Horwood Bideford Devon EX39 4PE England to Unit D3, Apollo Court, 4, Neptune Park Plymouth PL4 0SJ on 2023-09-18

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Mark Stephen Taylor as a director on 2022-08-16

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Appointment of Mr Mark Stephen Taylor as a director on 2022-03-01

View Document

08/01/228 January 2022 Termination of appointment of Michael Andrew Tucker as a director on 2022-01-04

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL JONES

View Document

07/03/187 March 2018 Appointment of Mr Timothy Michael Jones as a director on 2018-03-06

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 ARTICLES OF ASSOCIATION

View Document

15/09/1715 September 2017 ALTER ARTICLES 09/08/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR PHILIP RICHARD BYERS

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 17/06/16 NO MEMBER LIST

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR BRETT GROSVENOR

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA FRASER SMITH

View Document

18/06/1518 June 2015 17/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 17/06/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1426 February 2014 ARTICLES OF ASSOCIATION

View Document

26/02/1426 February 2014 ALTER ARTICLES 22/03/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 17/06/13 NO MEMBER LIST

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM HALLSANNERY CENTRE, NEW ROAD BIDEFORD DEVON EX39 5HE

View Document

03/04/133 April 2013 ALTER ARTICLES 22/03/2013

View Document

03/04/133 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/133 April 2013 ARTICLES OF ASSOCIATION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 17/06/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 DIRECTOR APPOINTED ANTHONY DAVID COLLYER

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 17/06/11 NO MEMBER LIST

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA FRASER SMITH / 17/06/2010

View Document

30/06/1030 June 2010 17/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOLLANDS / 17/06/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR ROBERT WILLIAM MAIN DOWN

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED FIONA FRASER SMITH

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HARVEY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MILLER OF CHILTHORNE DOMER

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARDY

View Document

05/11/085 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0828 October 2008 COMPANY NAME CHANGED THE TARKA FOUNDATION CERTIFICATE ISSUED ON 31/10/08

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER JONES

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: THE TARKA FOUNDATION HALLSANNERY CENTRE NEW ROAD BIDEFORD DVON EX39 5HE

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 1ST FLOOR ROLLE QUAY HOUSE, ROLLE QUAY BARNSTAPLE DEVON EX31 1JE

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 17/06/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 17/06/04

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 17/06/03

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

17/06/0217 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company