Advanced company searchLink opens in new window

ARMED FORCES & VETERANS' BREAKFAST CLUBS CIC

Company number 10251007

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)
30 Mar 2024 AD01 Registered office address changed from 73 Sutton House Road Hull East Yorkshire HU8 0NJ England to 135 Caledon Close Hull East Yorkshire HU9 4EH on 30 March 2024
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Dec 2022 CH01 Director's details changed for Miss Lindsay Fiona Beadnall on 1 December 2022
14 Dec 2022 AP01 Appointment of Miss Lindsay Fiona Beadnall as a director on 1 December 2022
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jul 2021 AD01 Registered office address changed from 305 Ganstead Lane (West) Ganstead, Bilton Hull HU11 4BJ United Kingdom to 73 Sutton House Road Hull East Yorkshire HU8 0NJ on 27 July 2021
21 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
06 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Sep 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 TM01 Termination of appointment of Richard Massey as a director on 10 July 2018
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Apr 2018 AP01 Appointment of Mr Paul Andrew Johnson as a director on 4 April 2018
17 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
13 Jul 2017 PSC01 Notification of Dereck John Hardman as a person with significant control on 25 June 2016
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Apr 2017 AP01 Appointment of Richard Massey as a director on 18 April 2017
03 Apr 2017 AD01 Registered office address changed from 6 Westgate Scotton Gainsborough DN21 3QX to 305 Ganstead Lane (West) Ganstead, Bilton Hull HU11 4BJ on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of John Richard Fielding Terry as a director on 1 April 2017
18 Jul 2016 AD03 Register(s) moved to registered inspection location Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX