UK ASSOCIATION FOR ACCESSIBLE FORMATS

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewAppointment of Ms Laura Louise Dolan as a director on 2025-06-18

View Document

29/03/2529 March 2025 Termination of appointment of Richard John Holmes as a director on 2025-03-26

View Document

06/03/256 March 2025 Appointment of Mr Colin Bamford Hilditch as a director on 2025-03-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Alison Joy Long as a director on 2024-07-03

View Document

04/07/244 July 2024 Appointment of Mr Richard John Holmes as a director on 2024-07-03

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

14/03/2414 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Statement of company's objects

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

12/03/2412 March 2024 Statement of company's objects

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Enrico Riva as a director on 2023-09-06

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Robert Anthony Birchall as a director on 2023-09-06

View Document

15/06/2315 June 2023 Termination of appointment of Richard Charles Orme as a director on 2023-06-14

View Document

06/02/236 February 2023 Termination of appointment of Alistair Brown Mcnaught as a director on 2023-02-05

View Document

01/02/231 February 2023 Appointment of Mr Alistair Brown Mcnaught as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of James Mccafferty as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Ms Helen Caroline Wilson as a director on 2023-02-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Director's details changed for Mrs Alison Joy Long on 2022-09-13

View Document

15/02/2215 February 2022 Notification of Roger Ian James Firman as a person with significant control on 2021-11-20

View Document

15/02/2215 February 2022 Notification of David Scott as a person with significant control on 2021-11-20

View Document

14/02/2214 February 2022 Withdrawal of a person with significant control statement on 2022-02-14

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from C/O C/O Pia Unit 42 John Baker Close Llantarnam Industrial Park Cwmbran Gwent NP44 3AW Wales to C/O Connect Alvaston Lodge Alvaston Business Park Nantwich Cheshire CW5 6PF on 2021-11-16

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Director's details changed for Mr Timothy Colin Nelms on 2021-06-21

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMONTHY COLIN NELMS / 04/07/2019

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL LEWINGTON

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR DAVID SCOTT

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWINGTON

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MS CARINA BIRT

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ROGER IAN JAMES FIRMAN

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MANDY WHITE

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR TIMONTHY COLIN NELMS

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JENTLE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS ALISON JOY LONG

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYLER

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR JEFFERY MILLS

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

05/08/165 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O SHARON WILLIAMS C/O PIA VICTORIA STREET CWMBRAN NP44 3YT

View Document

16/11/1516 November 2015 13/11/15 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCAFFERTY / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD WEST / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON LOUISE WILLIAMS / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY LEWINGTON / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE ANNE DAY / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCCAFFERTY / 06/11/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SCOTT / 06/11/2015

View Document

06/08/156 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE ANNE DAY / 08/07/2015

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA ARMSTRONG

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR DAVID JOHN SCOTT

View Document

14/11/1414 November 2014 13/11/14 NO MEMBER LIST

View Document

16/08/1416 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR IAN FRANCIS JENTLE

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR STEPHEN TYLER

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS SARAH JONES

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MRS MANDY WHITE

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BELL

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HOME

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER OSBORNE

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH MORLEY WILKINS

View Document

14/11/1314 November 2013 13/11/13 NO MEMBER LIST

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS SUE ANNE DAY

View Document

11/07/1311 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 13/11/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARR

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR GEORGE WILLIAM FUESDALE BELL

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEWS

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARION RIPLEY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANN RUDDICK

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET RUDDICK / 21/11/2011

View Document

22/11/1122 November 2011 13/11/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O SHARON WILLIAMS PIA VICTORIA STREET CWMBRAN GWENT NP44 3YT WALES

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O RNIB BAKEWELL ROAD, ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6XU

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR JAMES MCCAFFERTY

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET RUDDICK / 11/03/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OSBORNE / 11/03/2011

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

19/11/1019 November 2010 13/11/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS ANN MARGARET RUDDICK

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR LISA JONES

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA ARMSTRONG

View Document

06/07/106 July 2010 SECRETARY APPOINTED MR MICHAEL HARRY LEWINGTON

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MARION JANE RIPLEY / 13/11/2009

View Document

10/12/0910 December 2009 13/11/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OSBORNE / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE JONES / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HOME / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD WEST / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA BARRIE ARMSTRONG / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW PARR / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRY LEWINGTON / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH MORLEY WILKINS / 13/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON LOUISE WILLIAMS / 13/11/2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM POOLE

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR MICHAEL HARRY LEWINGTON

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TAYLOR / 11/02/2009

View Document

05/12/085 December 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

01/12/081 December 2008 ADOPT MEMORANDUM 26/11/2008

View Document

13/11/0813 November 2008 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