THE RICHARD DAWKINS FOUNDATION FOR REASON AND SCIENCE LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Professor Richard Dawkins on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Professor Richard Dawkins as a person with significant control on 2024-04-11

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Change of details for Professor Richard Dawkins as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Professor Richard Dawkins on 2024-01-09

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Registered office address changed from Elizabeth House Queen Street Abingdon OX14 3LN England to Boston House Grove Business Park Downsview Road Wantage OX12 9FF on 2022-10-28

View Document

28/10/2228 October 2022 Secretary's details changed for Webb Teasdale Accountancy Ltd on 2022-10-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM WENN TOWNSEND 30 ST GILES OXFORD OXFORDSHIRE OX1 3LE

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

04/03/194 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON RICHARD DAWKINS / 11/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 SECOND FILING WITH MUD 13/04/11 FOR FORM AR01

View Document

20/09/1120 September 2011 CORPORATE SECRETARY APPOINTED COLE-HAMILTON & CO

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR TODD STIEFEL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR GREG LANGER

View Document

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

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GREG RICHARD LANGER

View Document

01/06/101 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WHITMORE ENDERS / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON RICHARD DAWKINS / 01/10/2009

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR TODD RICHARD STIEFEL

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR TABETHA OWENS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

17/04/0917 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 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