- Company Overview for TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU (02900368)
- Filing history for TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU (02900368)
- People for TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU (02900368)
- More for TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU (02900368)
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) |
---|---|---|---|
27 May 2016 | AP01 | Appointment of Mrs Tracey Davis as a director on 11 May 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Stefan Drew as a director on 10 February 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 9 February 2016 no member list | |
09 Feb 2016 | AD01 | Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB to St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 9 February 2016 | |
18 Dec 2015 | MA | Memorandum and Articles of Association | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | TM02 | Termination of appointment of Kerry Ruth Poole as a secretary on 11 November 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Rod Young as a director on 2 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Stefan Drew as a director on 2 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Ms Emma Shelton as a director on 2 September 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of James Gilbert Greenslade as a director on 14 August 2015 | |
06 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
28 May 2015 | TM01 | Termination of appointment of David Mitton as a director on 13 May 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Robert James Cadwallader on 23 April 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 9 February 2015 no member list | |
11 Feb 2015 | CH01 | Director's details changed for Mr Andrew James Kingston-James on 3 September 2014 | |
11 Sep 2014 | AP03 | Appointment of Mrs Kerry Ruth Poole as a secretary on 3 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Andrew James Kingston-James as a director on 3 September 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of John Andrew Newman as a secretary on 3 September 2014 | |
15 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
28 May 2014 | AP01 | Appointment of Mr Godfrey Mohun Cecil Carey as a director | |
15 May 2014 | AD01 | Registered office address changed from Sussex Lodge 44 Station Road Taunton Somerset TA1 1NS on 15 May 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 9 February 2014 no member list | |
14 Nov 2013 | TM01 | Termination of appointment of Sara Morgan-Broom as a director | |
10 Sep 2013 | AP01 | Appointment of Mr James Gilbert Greenslade as a director |