Download leads from Nexok and grow your business. Find out more

Ethiopiaid

Documents

Total Documents298
Total Pages1,574

Filing History

22 February 2021Registered office address changed from Top Floor Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG to PO Box PO Box 516 PO Box 5168 PO Box 5168 Bath BA1 0RR on 22 February 2021
22 February 2021Registered office address changed from PO Box PO Box 516 PO Box 5168 PO Box 5168 Bath BA1 0RR England to Ethiopiaid PO Box 5168 Bath BA1 0RR on 22 February 2021
8 September 2020Confirmation statement made on 3 September 2020 with no updates
17 August 2020Full accounts made up to 31 December 2019
16 September 2019Appointment of Ms Tessa Reed as a director on 29 January 2019
16 September 2019Confirmation statement made on 3 September 2019 with no updates
1 July 2019Accounts for a small company made up to 31 December 2018
3 September 2018Confirmation statement made on 3 September 2018 with no updates
28 August 2018Accounts for a small company made up to 31 December 2017
11 September 2017Confirmation statement made on 11 September 2017 with no updates
11 September 2017Confirmation statement made on 11 September 2017 with no updates
1 September 2017Accounts for a small company made up to 31 December 2016
1 September 2017Accounts for a small company made up to 31 December 2016
12 October 2016Confirmation statement made on 10 October 2016 with updates
12 October 2016Confirmation statement made on 10 October 2016 with updates
18 September 2016Full accounts made up to 31 December 2015
18 September 2016Full accounts made up to 31 December 2015
29 December 2015Annual return made up to 10 October 2015 no member list
29 December 2015Annual return made up to 10 October 2015 no member list
21 December 2015Registered office address changed from Upper Borough Court Floor 3 Upper Borough Walls Bath Somerset to Top Floor Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG on 21 December 2015
21 December 2015Registered office address changed from Upper Borough Court Floor 3 Upper Borough Walls Bath Somerset to Top Floor Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG on 21 December 2015
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
27 July 2015Appointment of Helen Horn as a director on 18 March 2015
27 July 2015Appointment of Helen Horn as a director on 18 March 2015
13 December 2014Appointment of Mrs Nicola Reed as a director on 14 October 2014
13 December 2014Appointment of Mrs Nicola Reed as a director on 14 October 2014
10 December 2014Appointment of Ms Edith Prak as a director on 14 October 2014
10 December 2014Termination of appointment of Robert Clifford as a secretary on 14 October 2014
10 December 2014Appointment of Ms Edith Prak as a director on 14 October 2014
10 December 2014Appointment of Ms Sally Grimsdale as a secretary on 14 October 2014
10 December 2014Termination of appointment of Robert Clifford as a secretary on 14 October 2014
10 December 2014Appointment of Ms Sally Grimsdale as a secretary on 14 October 2014
24 October 2014Termination of appointment of Alec Edward Reed as a director on 14 October 2014
24 October 2014Termination of appointment of Peter Green as a director on 14 October 2014
24 October 2014Termination of appointment of Louise Arnesdotter Kellerman as a director on 14 October 2014
24 October 2014Termination of appointment of Peter Green as a director on 14 October 2014
24 October 2014Annual return made up to 10 October 2014 no member list
24 October 2014Annual return made up to 10 October 2014 no member list
24 October 2014Termination of appointment of Louise Arnesdotter Kellerman as a director on 14 October 2014
24 October 2014Termination of appointment of Alec Edward Reed as a director on 14 October 2014
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
3 September 2014Appointment of Mr Robert Clifford as a secretary on 2 September 2014
3 September 2014Termination of appointment of Matt Bates as a secretary on 2 September 2014
3 September 2014Appointment of Mr Robert Clifford as a secretary on 2 September 2014
3 September 2014Termination of appointment of Matt Bates as a secretary on 2 September 2014
3 September 2014Termination of appointment of Matt Bates as a secretary on 2 September 2014
3 September 2014Appointment of Mr Robert Clifford as a secretary on 2 September 2014
15 October 2013Registered office address changed from Upper Borough Court Floor 3 Upper Borough Court Upper Borough Walls Bath Somerset United Kingdom on 15 October 2013
15 October 2013Annual return made up to 10 October 2013 no member list
15 October 2013Annual return made up to 10 October 2013 no member list
15 October 2013Registered office address changed from Upper Borough Court Floor 3 Upper Borough Court Upper Borough Walls Bath Somerset United Kingdom on 15 October 2013
14 October 2013Termination of appointment of Abigail Hoyland as a secretary
14 October 2013Termination of appointment of Abigail Hoyland as a secretary
11 October 2013Appointment of Mr Matt Bates as a secretary
11 October 2013Appointment of Mr Matt Bates as a secretary
18 September 2013Registered office address changed from 6 Sloane Street London SW1X 9LE United Kingdom on 18 September 2013
18 September 2013Registered office address changed from 6 Sloane Street London SW1X 9LE United Kingdom on 18 September 2013
27 August 2013Full accounts made up to 31 December 2012
27 August 2013Full accounts made up to 31 December 2012
5 August 2013Secretary's details changed for Miss Abigail Hoyland on 5 August 2013
5 August 2013Secretary's details changed for Miss Abigail Hoyland on 5 August 2013
5 August 2013Secretary's details changed for Miss Abigail Hoyland on 5 August 2013
15 July 2013Secretary's details changed for Miss Abigail Hoyland on 21 June 2013
15 July 2013Secretary's details changed for Miss Abigail Hoyland on 21 June 2013
20 May 2013Director's details changed for Mr Michael Charles Norman on 14 May 2013
20 May 2013Director's details changed for Mr Michael Charles Norman on 14 May 2013
11 April 2013Director's details changed for Mrs Louise Arnesdotter Kellerman on 31 January 2013
11 April 2013Director's details changed for Mrs Louise Arnesdotter Kellerman on 31 January 2013
10 October 2012Annual return made up to 10 October 2012 no member list
10 October 2012Annual return made up to 10 October 2012 no member list
26 September 2012Full accounts made up to 31 December 2011
26 September 2012Full accounts made up to 31 December 2011
29 August 2012Appointment of Mr Michael Charles Norman as a director
29 August 2012Appointment of Mr Michael Charles Norman as a director
29 June 2012Appointment of Ms Alex Fenn as a director
29 June 2012Appointment of Ms Alex Fenn as a director
26 June 2012Termination of appointment of Alexandra Fenn as a director
26 June 2012Termination of appointment of Alexandra Fenn as a director
11 October 2011Annual return made up to 10 October 2011 no member list
11 October 2011Annual return made up to 10 October 2011 no member list
10 October 2011Appointment of Miss Abigail Hoyland as a secretary
10 October 2011Termination of appointment of Kasia Bierca as a secretary
10 October 2011Appointment of Miss Abigail Hoyland as a secretary
10 October 2011Termination of appointment of Kasia Bierca as a secretary
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
13 April 2011Termination of appointment of Nichola Connal as a secretary
13 April 2011Appointment of Miss Kasia Bierca as a secretary
13 April 2011Termination of appointment of Nichola Connal as a secretary
13 April 2011Appointment of Miss Kasia Bierca as a secretary
24 January 2011Termination of appointment of Kevin Livesey as a director
24 January 2011Appointment of Mrs Sally Louise Grimsdale as a director
24 January 2011Appointment of Mrs Sally Louise Grimsdale as a director
24 January 2011Termination of appointment of Kevin Livesey as a director
28 October 2010Director's details changed for Mrs Louise Arnesdotter Kellerman on 23 October 2010
28 October 2010Director's details changed for Mrs Louise Arnesdotter Kellerman on 23 October 2010
8 October 2010Termination of appointment of Steven Mcvay as a secretary
8 October 2010Termination of appointment of Derek Beal as a director
8 October 2010Annual return made up to 5 October 2010 no member list
8 October 2010Termination of appointment of Derek Beal as a director
8 October 2010Registered office address changed from 3Rd Floor Academy Court 94 Chancery Lane London Greater London WC2A 1DT on 8 October 2010
8 October 2010Annual return made up to 5 October 2010 no member list
8 October 2010Termination of appointment of Steven Mcvay as a secretary
8 October 2010Appointment of Miss Nichola Louise Connal as a secretary
8 October 2010Registered office address changed from 3Rd Floor Academy Court 94 Chancery Lane London Greater London WC2A 1DT on 8 October 2010
8 October 2010Registered office address changed from 3Rd Floor Academy Court 94 Chancery Lane London Greater London WC2A 1DT on 8 October 2010
8 October 2010Annual return made up to 5 October 2010 no member list
8 October 2010Appointment of Miss Nichola Louise Connal as a secretary
15 September 2010Full accounts made up to 31 December 2009
15 September 2010Full accounts made up to 31 December 2009
29 October 2009Director's details changed for Alexandra Fenn on 29 October 2009
29 October 2009Termination of appointment of Sally Buckley as a secretary
29 October 2009Annual return made up to 5 October 2009 no member list
29 October 2009Director's details changed for Mrs Louise Arnesdotter Kellerman on 29 October 2009
29 October 2009Termination of appointment of Sally Buckley as a secretary
29 October 2009Annual return made up to 5 October 2009 no member list
29 October 2009Director's details changed for Mr Kevin Francis Livesey on 29 October 2009
29 October 2009Director's details changed for Peter Green on 29 October 2009
29 October 2009Director's details changed for Mrs Louise Arnesdotter Kellerman on 29 October 2009
29 October 2009Annual return made up to 5 October 2009 no member list
29 October 2009Director's details changed for Alexandra Fenn on 29 October 2009
29 October 2009Director's details changed for Alex Chapman on 29 October 2009
29 October 2009Director's details changed for Mr Kevin Francis Livesey on 29 October 2009
29 October 2009Director's details changed for Alex Chapman on 29 October 2009
29 October 2009Director's details changed for Peter Green on 29 October 2009
29 October 2009Director's details changed for Alec Edward Reed on 29 October 2009
29 October 2009Director's details changed for Alec Edward Reed on 29 October 2009
17 October 2009Full accounts made up to 31 December 2008
17 October 2009Full accounts made up to 31 December 2008
25 August 2009Director's change of particulars / louise kellerman / 25/08/2009
25 August 2009Director's change of particulars / louise kellerman / 25/08/2009
30 July 2009Director appointed miss louise kellerman
30 July 2009Director appointed miss louise kellerman
15 July 2009Appointment terminate, secretary andrew abernethy logged form
15 July 2009Appointment terminate, secretary andrew abernethy logged form
10 July 2009Appointment terminated director andrew abernethy
10 July 2009Appointment terminated director andrew abernethy
18 February 2009Secretary appointed mr steven james mcvay
18 February 2009Secretary appointed mr steven james mcvay
17 October 2008Total exemption full accounts made up to 31 December 2007
17 October 2008Total exemption full accounts made up to 31 December 2007
15 October 2008Annual return made up to 05/10/08
15 October 2008Appointment terminated secretary deepa shah
15 October 2008Appointment terminated secretary deepa shah
15 October 2008Annual return made up to 05/10/08
15 July 2008Director appointed alex chapman
15 July 2008Director appointed alex chapman
15 July 2008Director appointed alex fenn
15 July 2008Director appointed alex fenn
9 June 2008Secretary appointed sally jane buckley
9 June 2008Secretary appointed sally jane buckley
9 June 2008Appointment terminate, secretary shah deepa logged form
9 June 2008Appointment terminated secretary james white
9 June 2008Appointment terminate, secretary shah deepa logged form
9 June 2008Appointment terminated secretary james white
8 November 2007Full accounts made up to 31 December 2006
8 November 2007Full accounts made up to 31 December 2006
31 October 2007Registered office changed on 31/10/07 from: 6 sloane street london greater london SW1X 9LE
31 October 2007Location of register of members
31 October 2007Location of debenture register
31 October 2007Annual return made up to 05/10/07
31 October 2007Location of register of members
31 October 2007Annual return made up to 05/10/07
31 October 2007Registered office changed on 31/10/07 from: 6 sloane street london greater london SW1X 9LE
31 October 2007Location of debenture register
30 October 2007New director appointed
30 October 2007New director appointed
11 September 2007Director resigned
11 September 2007Director resigned
12 April 2007Registered office changed on 12/04/07 from: 87 moorgate london greater london EC2M 6SA
12 April 2007Registered office changed on 12/04/07 from: 87 moorgate london greater london EC2M 6SA
8 December 2006Registered office changed on 08/12/06 from: 6 sloane street london SW1X 9WB
8 December 2006Registered office changed on 08/12/06 from: 6 sloane street london SW1X 9WB
17 October 2006New secretary appointed
17 October 2006New secretary appointed
17 October 2006Full accounts made up to 31 December 2005
17 October 2006Full accounts made up to 31 December 2005
10 October 2006Director's particulars changed
10 October 2006Annual return made up to 05/10/06
10 October 2006Director resigned
10 October 2006Registered office changed on 10/10/06 from: 6 sloane street london SW1X 9LE
10 October 2006Location of register of members
10 October 2006Director's particulars changed
10 October 2006Annual return made up to 05/10/06
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 October 2006Registered office changed on 10/10/06 from: 6 sloane street london SW1X 9LE
10 October 2006Location of register of members
10 October 2006Director resigned
14 August 2006Director resigned
14 August 2006Director resigned
18 October 2005New secretary appointed
18 October 2005New secretary appointed
17 October 2005Secretary resigned
17 October 2005Full accounts made up to 31 December 2004
17 October 2005Full accounts made up to 31 December 2004
17 October 2005Secretary resigned
10 October 2005Annual return made up to 05/10/05
10 October 2005Annual return made up to 05/10/05
7 October 2005Location of register of members
7 October 2005Director's particulars changed
7 October 2005Location of register of members
7 October 2005Director's particulars changed
16 May 2005New secretary appointed
16 May 2005New secretary appointed
15 April 2005Secretary resigned
15 April 2005Secretary resigned
22 October 2004New director appointed
22 October 2004New director appointed
15 October 2004Director resigned
15 October 2004New director appointed
15 October 2004Full accounts made up to 31 December 2003
15 October 2004Full accounts made up to 31 December 2003
15 October 2004New director appointed
15 October 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
15 October 2004Director resigned
15 October 2004Annual return made up to 05/10/04
  • 363(288) ‐ Director resigned
30 January 2004Secretary resigned
30 January 2004New secretary appointed
30 January 2004New secretary appointed
30 January 2004Secretary resigned
21 November 2003Full accounts made up to 31 December 2002
21 November 2003Full accounts made up to 31 December 2002
15 October 2003New director appointed
15 October 2003New director appointed
14 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed
14 October 2003Annual return made up to 05/10/03
  • 363(288) ‐ Director's particulars changed
3 December 2002Secretary resigned
3 December 2002Secretary resigned
3 December 2002New secretary appointed
3 December 2002New secretary appointed
14 October 2002Annual return made up to 05/10/02
14 October 2002Annual return made up to 05/10/02
19 August 2002Full accounts made up to 31 December 2001
19 August 2002Full accounts made up to 31 December 2001
13 August 2002New director appointed
13 August 2002New director appointed
11 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director's particulars changed
11 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director's particulars changed
9 October 2001Secretary resigned
9 October 2001Secretary resigned
9 October 2001New secretary appointed
9 October 2001New secretary appointed
27 September 2001Full accounts made up to 31 December 2000
27 September 2001Full accounts made up to 31 December 2000
29 December 2000New secretary appointed
29 December 2000Secretary resigned
29 December 2000New secretary appointed
29 December 2000Secretary resigned
7 November 2000New secretary appointed
7 November 2000New secretary appointed
7 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Secretary resigned
7 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Secretary resigned
12 September 2000Full accounts made up to 31 December 1999
12 September 2000Full accounts made up to 31 December 1999
3 April 2000Registered office changed on 03/04/00 from: bedford house madeira walk windsor berkshire SL4 1EU
3 April 2000Registered office changed on 03/04/00 from: bedford house madeira walk windsor berkshire SL4 1EU
2 December 1999Director's particulars changed
2 December 1999Annual return made up to 25/10/99
2 December 1999Annual return made up to 25/10/99
2 December 1999Director's particulars changed
4 October 1999Full accounts made up to 31 December 1998
4 October 1999Full accounts made up to 31 December 1998
27 August 1999New secretary appointed
27 August 1999Secretary resigned
27 August 1999Secretary resigned
27 August 1999New secretary appointed
9 November 1998Annual return made up to 25/10/98
  • 363(288) ‐ Secretary's particulars changed
9 November 1998Annual return made up to 25/10/98
  • 363(288) ‐ Secretary's particulars changed
7 August 1998Full accounts made up to 31 December 1997
7 August 1998Full accounts made up to 31 December 1997
16 April 1998New secretary appointed
16 April 1998Secretary resigned
16 April 1998Secretary resigned
16 April 1998New secretary appointed
2 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Secretary resigned
2 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Secretary resigned
30 September 1997Full accounts made up to 31 December 1996
30 September 1997Full accounts made up to 31 December 1996
10 February 1997New secretary appointed
10 February 1997New secretary appointed
27 October 1996Annual return made up to 25/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
27 October 1996Annual return made up to 25/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
17 May 1996Full accounts made up to 31 December 1995
17 May 1996Full accounts made up to 31 December 1995
2 April 1996Secretary resigned
2 April 1996New secretary appointed
2 April 1996Secretary resigned
2 April 1996New secretary appointed
2 April 1996Registered office changed on 02/04/96 from: 114 peascod street windsor berkshire SL4 1DN
2 April 1996Registered office changed on 02/04/96 from: 114 peascod street windsor berkshire SL4 1DN
1 May 1995Accounts for a small company made up to 31 December 1994
1 May 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
25 October 1989Incorporation
25 October 1989Incorporation
Sign up now to grow your client base. Plans & Pricing