TRIODOS FOUNDATION

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Steve Moore as a director on 2024-09-10

View Document

15/10/2415 October 2024 Appointment of Mrs Rebecca Haigh as a director on 2024-09-10

View Document

10/10/2410 October 2024 Cessation of Bevis Matthew Watts as a person with significant control on 2023-03-28

View Document

10/10/2410 October 2024 Cessation of Simon Bowker as a person with significant control on 2024-02-02

View Document

10/10/2410 October 2024 Change of details for Dr Bevis Matthew Watts as a person with significant control on 2024-01-10

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of Simon Bowker as a director on 2024-03-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Stefan Hargrave as a director on 2023-01-25

View Document

02/08/232 August 2023 Termination of appointment of Bevis Matthew Watts as a director on 2023-06-20

View Document

02/08/232 August 2023 Appointment of Mrs Diana Katherine Wright as a director on 2023-06-20

View Document

02/08/232 August 2023 Appointment of Mrs Ellen Campling Harrison as a director on 2023-03-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Notification of Simon Bowker as a person with significant control on 2021-12-02

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/12/2111 December 2021 Appointment of Mr Simon Bowker as a director on 2021-12-02

View Document

11/12/2111 December 2021 Termination of appointment of Emily Belle Wilson as a director on 2021-12-02

View Document

11/12/2111 December 2021 Cessation of Emily Belle Wilson as a person with significant control on 2021-12-02

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/11/2117 November 2021 Notification of Emily Belle Wilson as a person with significant control on 2020-12-21

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM TRIODOS BANK NV DEANERY ROAD BRISTOL BS1 5AS

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR BEVIS MATTHEW WATTS

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MIDDLETON

View Document

17/11/1517 November 2015 17/11/15 NO MEMBER LIST

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 17/11/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 17/11/13 NO MEMBER LIST

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 17/11/12 NO MEMBER LIST

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP UNITED KINGDOM

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM BRUNEL HOUSE 11 THE PROMENADE BRISTOL BS8 3NN

View Document

05/12/115 December 2011 17/11/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWES / 24/11/2010

View Document

24/11/1024 November 2010 17/11/10 NO MEMBER LIST

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLOM / 24/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MIDDLETON / 24/11/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 17/11/09 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWES / 17/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLOM / 17/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MIDDLETON / 17/11/2009

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 ANNUAL RETURN MADE UP TO 17/11/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW ROBINSON

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAWES / 23/04/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW ROBINSON

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 17/11/07

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 17/11/06

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 ANNUAL RETURN MADE UP TO 17/11/05

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 ANNUAL RETURN MADE UP TO 17/11/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 17/11/03

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 ANNUAL RETURN MADE UP TO 17/11/02

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 ANNUAL RETURN MADE UP TO 17/11/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 ANNUAL RETURN MADE UP TO 17/11/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 ANNUAL RETURN MADE UP TO 17/11/99

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/11/9820 November 1998 ANNUAL RETURN MADE UP TO 17/11/98

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 21/11/97

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 ANNUAL RETURN MADE UP TO 21/11/96

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: BRUNEL HOUSE 11 THE PROMENADE CLIFTON BRISTOL BS8 3NN

View Document

21/11/9521 November 1995 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