Advanced company searchLink opens in new window

CITIZENS ADVICE DAVENTRY & DISTRICT

Company number 03877564

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)
20 Nov 2008 288a Director appointed annie bridget punch
20 Nov 2008 288a Director appointed gwyneth deacon
11 Nov 2008 288a Director appointed cllr gloria constance edwards-davidson
04 Nov 2008 288a Director appointed stephen john hupfield
24 Oct 2008 288b Appointment terminated director frances rees
24 Oct 2008 288b Appointment terminated director rosemary wright
24 Oct 2008 288b Appointment terminated director valerie wright
13 Aug 2008 AA Partial exemption accounts made up to 31 March 2008
24 Jul 2008 288b Appointment terminated director gillian rigby
07 Jul 2008 288a Director appointed bill dearns
05 Dec 2007 288a New director appointed
05 Dec 2007 288b Director resigned
30 Nov 2007 363s Annual return made up to 15/11/07
  • 363(288) ‐ Director resigned
18 Jul 2007 AA Partial exemption accounts made up to 31 March 2007
30 Nov 2006 363s Annual return made up to 15/11/06
26 Jul 2006 AA Partial exemption accounts made up to 31 March 2006
12 Dec 2005 363s Annual return made up to 15/11/05
24 Aug 2005 288a New director appointed
26 Jul 2005 AA Partial exemption accounts made up to 31 March 2005
15 Feb 2005 288b Secretary resigned;director resigned
15 Feb 2005 288a New secretary appointed
13 Jan 2005 288b Director resigned
24 Nov 2004 363s Annual return made up to 15/11/04
  • 363(288) ‐ Director's particulars changed
06 Sep 2004 288a New director appointed
11 Jun 2004 AA Partial exemption accounts made up to 31 March 2004