PROJECT AWARE FOUNDATION

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Notification of Mark Caney as a person with significant control on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Suzanne Marie Pleydell as a secretary on 2023-07-21

View Document

24/07/2324 July 2023 Cessation of Suzanne Marie Pleydell as a person with significant control on 2023-07-21

View Document

24/07/2324 July 2023 Termination of appointment of Suzanne Marie Pleydell as a director on 2023-07-21

View Document

24/07/2324 July 2023 Director's details changed for Mark Caney on 2023-07-21

View Document

24/07/2324 July 2023 Director's details changed for Mark Caney on 2023-07-21

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/01/158 January 2015 06/01/15 NO MEMBER LIST

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE PLEYDELL / 15/08/2013

View Document

13/01/1413 January 2014 06/01/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARIE PLEYDELL / 15/08/2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE MONACHON

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 06/01/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
UNIT 7 ST PHILIPS CENTRAL
ALBERT ROAD ST PHILIPS
BRISTOL
BS2 0PD

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR JEAN-CLAUDE MONACHON

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 06/01/12 NO MEMBER LIST

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED PROJECT AWARE (UK) CERTIFICATE ISSUED ON 23/05/11

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE PLEYDELL / 01/01/2011

View Document

18/01/1118 January 2011 06/01/11 NO MEMBER LIST

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRONIN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NASH

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY PRENOVOST

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE

View Document

13/04/1013 April 2010 SECTION 519

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARDSON / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN PRENOVOST / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIN NOEL VALETTE / 12/01/2010

View Document

13/01/1013 January 2010 06/01/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE PLEYDELL / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NASH / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VINCENT ROSE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL CRONIN / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CANEY / 12/01/2010

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CANEY / 10/03/2008

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

12/08/0512 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 06/01/03

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 ANNUAL RETURN MADE UP TO 06/01/02

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ANNUAL RETURN MADE UP TO 06/01/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: G OFFICE CHANGED 17/02/99 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 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