- Company Overview for ASHFIELD CITIZENS ADVICE BUREAU (03745598)
- Filing history for ASHFIELD CITIZENS ADVICE BUREAU (03745598)
- People for ASHFIELD CITIZENS ADVICE BUREAU (03745598)
- More for ASHFIELD CITIZENS ADVICE BUREAU (03745598)
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) |
---|---|---|---|
16 Nov 2018 | TM01 | Termination of appointment of Madge Marshall as a director on 15 November 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
12 Oct 2018 | CH01 | Director's details changed for Mr Andy Paul Craggs on 1 October 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Helen Frances Lawton on 9 October 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Jim Aspinall as a director on 25 June 2017 | |
23 May 2017 | AP01 | Appointment of Mr Tim Whilde as a director on 18 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr David Gunn as a director on 18 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Kenneth Marshall as a director on 18 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of David Cecil Cartwright as a director on 18 May 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Mr Andy Craggs as a director on 20 October 2016 | |
02 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Oct 2015 | AR01 | Annual return made up to 28 October 2015 no member list | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Aug 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 21/10/2015 as it is factually inaccurate or is derived from something factually inaccurate
|
|
28 Aug 2015 | TM01 | Termination of appointment of Kenneth Carnell as a director on 7 August 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 22 Market Street Sutton in Ashfield Nottinghamshire NG17 1AG to Ashfield Health and Well Being Centre Portland Street Kirkby-in-Ashfield Nottingham NG17 7AE on 30 July 2015 | |
12 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Peter Frank Wright as a director on 16 October 2014 | |
30 Oct 2014 | AR01 | Annual return made up to 28 October 2014 no member list | |
30 Oct 2014 | AP03 | Appointment of Mrs Kathryn Stacey as a secretary | |
30 Oct 2014 | TM01 | Termination of appointment of Peter Herbert Robinson as a director on 10 March 2014 |