THE A1 CREDIT REFERENCE BUREAU LIMITED
Company number 03268363
- Company Overview for THE A1 CREDIT REFERENCE BUREAU LIMITED (03268363)
- Filing history for THE A1 CREDIT REFERENCE BUREAU LIMITED (03268363)
- People for THE A1 CREDIT REFERENCE BUREAU LIMITED (03268363)
- More for THE A1 CREDIT REFERENCE BUREAU LIMITED (03268363)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
07 Oct 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
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 |