Advanced company searchLink opens in new window

THE A1 CREDIT REFERENCE BUREAU LIMITED

Company number 03268363

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)
21 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
26 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 May 2021 CH03 Secretary's details changed for Lorraine Frances Buckland on 26 May 2021
26 May 2021 CH01 Director's details changed for Mr Peter Buckland on 26 May 2021
26 May 2021 AD01 Registered office address changed from Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 26 May 2021
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Sep 2020 AA Accounts for a dormant company made up to 30 April 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jan 2019 CH03 Secretary's details changed for Lorraine Frances Buckland on 5 January 2019
10 Jan 2019 PSC05 Change of details for T N C Limited as a person with significant control on 5 January 2019
10 Jan 2019 CH01 Director's details changed for Mr Peter Buckland on 5 January 2019
10 Jan 2019 AD01 Registered office address changed from Portland House Albion Street Cheltenham Gloucestershire GL52 2LG to Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 10 January 2019
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
10 May 2016 CH01 Director's details changed for Peter Buckland on 6 April 2016
10 May 2016 CH03 Secretary's details changed for Lorraine Frances Buckland on 6 April 2016