- Company Overview for FIFE WOMEN'S AID (SC316350)
- Filing history for FIFE WOMEN'S AID (SC316350)
- People for FIFE WOMEN'S AID (SC316350)
- More for FIFE WOMEN'S AID (SC316350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2018 | TM01 | Termination of appointment of Eileen Anne Sumpter as a director on 15 November 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Jayne Smith as a director on 15 November 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Michelle Supple as a director on 10 January 2018 | |
27 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
17 Jan 2017 | AAMD | Amended full accounts made up to 31 March 2016 | |
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Susanne Peden as a director on 1 June 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Michelle Supple as a director on 1 June 2016 | |
31 Aug 2016 | AP01 | Appointment of Ms Veronica Anne Sutherland as a director on 1 June 2016 | |
23 Mar 2016 | AP01 | Appointment of Mrs Karen Anne Bell as a director on 9 March 2016 | |
16 Feb 2016 | AR01 | Annual return made up to 12 February 2016 no member list | |
12 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Ms Catherine Cameron on 6 August 2015 | |
31 Mar 2015 | AR01 | Annual return made up to 12 February 2015 no member list | |
12 Mar 2015 | AP01 | Appointment of Ms Ruth Isabel Thomson as a director on 19 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Unit 26 Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ to Suite 1, First Floor Saltire Centre Pentland Park Glenrothes Fife KY6 2AL on 3 December 2014 | |
14 Nov 2014 | AP01 | Appointment of Ms Catherine Cameron as a director on 20 August 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Caroline Anne Rochford as a director on 1 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Ann Oliver as a director on 1 October 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
29 May 2014 | AP01 | Appointment of Ms Jeanette Scougall Deacon as a director | |
22 May 2014 | TM01 | Termination of appointment of Dianne Williamson as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Angela Gribben as a director | |
19 Feb 2014 | AR01 | Annual return made up to 12 February 2014 no member list |