Advanced company searchLink opens in new window

ADVOCACY FOCUS

Company number 04135225

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)
16 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
04 Aug 2016 AD01 Registered office address changed from The First Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW England to First Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW on 4 August 2016
04 Aug 2016 AD01 Registered office address changed from 54 Blackburn Road Accrington Lancashire BB5 1LE to The First Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW on 4 August 2016
26 Jan 2016 AR01 Annual return made up to 3 January 2016 no member list
04 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Aug 2015 CERTNM Company name changed east lancashire advocacy service\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-06-08
16 Aug 2015 MISC NE01 filed
31 Jul 2015 CONNOT Change of name notice
29 Jul 2015 TM01 Termination of appointment of Stephen Ward Knowles as a director on 29 June 2015
30 Jan 2015 AR01 Annual return made up to 3 January 2015 no member list
16 Jan 2015 AP01 Appointment of Michelle Lisa Gray as a director on 15 December 2014
27 Nov 2014 AP01 Appointment of Simon Paul Burrows as a director on 11 August 2014
17 Jul 2014 AA Full accounts made up to 31 March 2014
20 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 3 January 2014 no member list
03 Jan 2014 TM01 Termination of appointment of Julie Toplis as a director
08 Jan 2013 AR01 Annual return made up to 3 January 2013 no member list
27 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2012 TM01 Termination of appointment of Sarah Astin as a director
05 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2012 AR01 Annual return made up to 3 January 2012 no member list
06 Jan 2012 CH01 Director's details changed for Christine Marie Southworth on 5 January 2012
06 Jan 2012 CH01 Director's details changed for Ms Sarah Louise Astin on 5 January 2012
23 Dec 2011 AA Full accounts made up to 31 March 2011