THE FARM CARBON-CUTTING TOOLKIT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/08/2527 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewTermination of appointment of Adam Twine as a director on 2025-06-12

View Document

27/08/2527 August 2025 NewMemorandum and Articles of Association

View Document

27/08/2527 August 2025 NewStatement of company's objects

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Appointment of Mr David Neil Jones as a director on 2024-05-16

View Document

20/05/2420 May 2024 Appointment of Mr Henry Peter Vivien Unwin as a director on 2024-05-16

View Document

20/05/2420 May 2024 Appointment of Mr Andrew Paul Adler as a director on 2024-05-16

View Document

02/04/242 April 2024 Termination of appointment of Samuel William Smith as a director on 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

05/03/245 March 2024 Registered office address changed from Blackbirds Perch St. Martin's Isles of Scilly TR25 0QN England to Hill View Farm Hensting Lane Winchester SO21 1LE on 2024-03-05

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Notification of Adam Twine as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Andrew James Rigg as a person with significant control on 2023-11-01

View Document

26/09/2326 September 2023 Termination of appointment of David Andrew Gardner as a director on 2023-09-21

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Director's details changed for Mr Adam Twine on 2022-04-01

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Appointment of Rebecca Willson as a director on 2021-11-18

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TWINE / 28/04/2020

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

12/03/2012 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR DAVID GARDNER

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR SAM SMITH

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES RIGG

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

05/08/165 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS ELIZABETH LUCY ANNE BOWLES

View Document

12/05/1612 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TWINE / 11/04/2016

View Document

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANDREW JAMES RIGG

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JONATHAN MICHAEL SMITH

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALFORD

View Document

11/05/1111 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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