THE FARM CARBON-CUTTING TOOLKIT COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Resolutions |
27/08/2527 August 2025 New | Termination of appointment of Adam Twine as a director on 2025-06-12 |
27/08/2527 August 2025 New | Memorandum and Articles of Association |
27/08/2527 August 2025 New | Statement of company's objects |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Appointment of Mr David Neil Jones as a director on 2024-05-16 |
20/05/2420 May 2024 | Appointment of Mr Henry Peter Vivien Unwin as a director on 2024-05-16 |
20/05/2420 May 2024 | Appointment of Mr Andrew Paul Adler as a director on 2024-05-16 |
02/04/242 April 2024 | Termination of appointment of Samuel William Smith as a director on 2024-03-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
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 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Notification of Adam Twine as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Cessation of Andrew James Rigg as a person with significant control on 2023-11-01 |
26/09/2326 September 2023 | Termination of appointment of David Andrew Gardner as a director on 2023-09-21 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Director's details changed for Mr Adam Twine on 2022-04-01 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Appointment of Rebecca Willson as a director on 2021-11-18 |
29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TWINE / 28/04/2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
12/03/2012 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR DAVID GARDNER |
29/11/1829 November 2018 | DIRECTOR APPOINTED MR SAM SMITH |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES RIGG |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
11/01/1811 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
05/08/165 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
21/07/1621 July 2016 | DIRECTOR APPOINTED MS ELIZABETH LUCY ANNE BOWLES |
12/05/1612 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
13/04/1613 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TWINE / 11/04/2016 |
29/12/1529 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
21/04/1521 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR ANDREW JAMES RIGG |
15/04/1415 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
24/01/1324 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
02/05/122 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
08/02/128 February 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | DIRECTOR APPOINTED MR JONATHAN MICHAEL SMITH |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALFORD |
11/05/1111 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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