Advanced company searchLink opens in new window

TAUNTON AND DISTRICT CITIZENS ADVICE BUREAU

Company number 02900368

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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