WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU
Company number 02862148
- Company Overview for WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU (02862148)
- Filing history for WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU (02862148)
- People for WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU (02862148)
- Charges for WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU (02862148)
- More for WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU (02862148)
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) |
---|---|---|---|
22 Feb 2018 | CH01 | Director's details changed for Mrs Kirsten Frances Dalton on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Nicholas John Campbell-White on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Paul Maurice Adams on 22 February 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jun 2017 | AP01 | Appointment of Councillor Michael Dennet Cuthbert Forrer as a director on 30 May 2017 | |
30 Nov 2016 | TM01 | Termination of appointment of Shadi Brindley as a director on 28 November 2016 | |
13 Oct 2016 | AP01 | Appointment of Miss Anne Marie Deller as a director on 16 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Rajinder Kumar Gulati as a director on 16 September 2016 | |
27 Sep 2016 | AP03 | Appointment of Ms Laura Gwyneth Redman-Thomas as a secretary on 16 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Marilyn Ann Young as a director on 16 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Celia Anne May as a director on 16 September 2016 | |
27 Sep 2016 | TM02 | Termination of appointment of Rajinder Kumar Gulati as a secretary on 16 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of John Connor as a director on 5 September 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Timothy Andrew Abbott as a director on 9 March 2016 | |
26 Nov 2015 | AP01 | Appointment of Ms Laura Gwyneth Redman-Thomas as a director on 25 November 2015 | |
06 Oct 2015 | AR01 | Annual return made up to 1 October 2015 no member list | |
22 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Jun 2015 | AP01 | Appointment of Mrs Shadi Brindley as a director on 23 June 2015 | |
21 May 2015 | TM01 | Termination of appointment of Phillip Ernest Challis as a director on 20 May 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr John Connor as a director on 11 February 2015 | |
19 Nov 2014 | AD02 | Register inspection address has been changed from 26-28 Market Place Wokingham Berkshire RG40 1AP England to Waterford House Erfstadt Court Wokingham Berkshire RG40 2YF | |
19 Nov 2014 | AD03 | Register(s) moved to registered inspection location Waterford House Erfstadt Court Wokingham Berkshire RG40 2YF |