Advanced company searchLink opens in new window

SHEPWAY CITIZENS ADVICE BUREAU

Company number 05063463

Filter by category

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)
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 AP01 Appointment of Ms Anne Petrie as a director on 3 May 2018
30 Jul 2018 TM01 Termination of appointment of Jennifer Ann Mallinson as a director on 26 July 2018
26 Mar 2018 TM01 Termination of appointment of Hugh Robertson-Ritchie as a director on 26 March 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
01 Dec 2017 TM01 Termination of appointment of Robert Thomas Edward Coward as a director on 1 December 2017
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
12 Jan 2017 AUD Auditor's resignation
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 4 March 2016 no member list
17 Mar 2016 AD01 Registered office address changed from Europa House 49 Sandgate Road Folkestone Kent CT20 1RY England to Units 4-6 Princes Gate George Lane Folkestone Kent CT20 1RH on 17 March 2016
15 Feb 2016 TM01 Termination of appointment of James Andrew Avery as a director on 5 January 2016
18 Dec 2015 AP01 Appointment of Mr John Keller as a director on 24 September 2015
18 Dec 2015 AP01 Appointment of Mr James Andrew Avery as a director on 23 July 2015
18 Dec 2015 AP01 Appointment of Mrs Rosemary Jane Griffiths as a director on 25 September 2015
23 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
03 Sep 2015 AD01 Registered office address changed from Folkestone Library 2 Grace Hill Folkestone Kent CT20 1HD to Europa House 49 Sandgate Road Folkestone Kent CT20 1RY on 3 September 2015
19 Jun 2015 TM01 Termination of appointment of Michael Walter Worth as a director on 2 June 2015
16 Mar 2015 AR01 Annual return made up to 4 March 2015 no member list
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Sep 2014 AP01 Appointment of Mr Norman Douglas Oakes as a director on 24 April 2014
17 Sep 2014 AP01 Appointment of Mrs Pauline Ann Wilson as a director on 24 April 2014
17 Sep 2014 AP01 Appointment of Mrs Jennifer Ann Mallinson as a director
31 Jul 2014 TM01 Termination of appointment of David Anthony Bratton as a director on 19 July 2014