Advanced company searchLink opens in new window

CITIZENS ADVICE TRAFFORD

Company number 05027375

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Mrs Liz Windsor-Welsh as a director on 22 May 2017
07 Jun 2017 AP01 Appointment of Mrs Sylvia Rutter as a director on 22 May 2017
07 Jun 2017 AP01 Appointment of Mrs Pauline Ann Rowe as a director on 22 May 2017
07 Jun 2017 AP01 Appointment of Mrs Yvonne Lee as a director on 22 May 2017
07 Jun 2017 AP01 Appointment of Ms Helen Barbara Lacey as a director on 22 May 2017
07 Jun 2017 AP01 Appointment of Mr Carl Cover as a director on 22 May 2017
17 May 2017 TM01 Termination of appointment of Nora Mary Griffin as a director on 28 March 2016
17 May 2017 TM01 Termination of appointment of Nora Mary Griffin as a director on 28 March 2016
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 12 January 2016 no member list
09 Feb 2016 TM02 Termination of appointment of a secretary
09 Feb 2016 AP03 Appointment of Mr Jonathan Yates as a secretary on 1 February 2016
08 Feb 2016 TM01 Termination of appointment of Jack Adcock as a director on 1 April 2015
15 Jan 2016 TM02 Termination of appointment of Dale Roy Maskell as a secretary on 15 January 2016
15 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
22 Oct 2014 TM01 Termination of appointment of Michael James Braid as a director on 7 June 2013
30 Jun 2014 TM01 Termination of appointment of Jonathan Betts as a director
30 Jun 2014 TM01 Termination of appointment of Gerry Lock as a director
06 Feb 2014 AR01 Annual return made up to 12 January 2014 no member list
06 Feb 2014 AD01 Registered office address changed from Waterside House Waterside Plaza Sale Cheshire M33 7ZF England on 6 February 2014
06 Feb 2014 AP01 Appointment of Mr Jack Adcock as a director