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) |
---|---|---|---|
18 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Jennifer Margaret Murray as a director on 12 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 no member list
|
|
27 Oct 2014 | CH01 | Director's details changed for Nicholas John Campbell-White on 5 May 2013 | |
27 Oct 2014 | AP01 | Appointment of Mr Phillip Ernest Challis as a director on 8 October 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Jennifer Margaret Cheng as a director on 17 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Donald Henry Illingworth as a director on 29 August 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Robert John William Wyatt as a director on 29 August 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Judith Margaret Scott as a director on 29 August 2014 | |
06 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from , C/O John Ferguson, 86 Ratcliffe Duce & Gammer, Rose Street, Wokingham, Berkshire, RG40 1XU on 2 July 2014 | |
30 Jun 2014 | AP01 | Appointment of Mrs Jennifer Margaret Cheng as a director on 23 June 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Mrs Judith Margaret Scott on 24 June 2014 | |
25 Jun 2014 | AP01 | Appointment of Cllr Parvindar Singh Batth as a director on 23 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Lesley Marie Hayward as a director on 23 June 2014 | |
06 Jan 2014 | AP01 | Appointment of Ms Jennifer Margaret Murray as a director on 23 May 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Ann Rosemary Potts as a director on 2 January 2014 | |
29 Oct 2013 | AP01 | Appointment of Ms Lesley Marie Hayward as a director on 5 June 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 13 October 2013 no member list | |
23 Sep 2013 | AD01 | Registered office address changed from , Ratcliffe Duce & Gammer, Attention Ms G Powell, 86 Rose Street Wokingham, Berkshire, RG40 1XU on 23 September 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of Linda Wendy Higgs as a director on 5 June 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of Gillian Ann Powell as a director on 30 August 2013 | |
12 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Nov 2012 | AR01 | Annual return made up to 13 October 2012 no member list | |
22 Oct 2012 | TM01 | Termination of appointment of Geoffrey John Hilton as a director on 31 August 2012 |