BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU
Company number 05056654
- Company Overview for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
- Filing history for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
- People for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
- More for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
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) |
---|---|---|---|
23 Nov 2021 | CH01 | Director's details changed for Ms Jasvinder Thiara on 23 November 2021 | |
23 Nov 2021 | CH03 | Secretary's details changed for Mr Gurdip Singh Basra on 23 November 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
02 Mar 2021 | PSC01 | Notification of Peter David Wiseman as a person with significant control on 26 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of James Simmons as a person with significant control on 26 February 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Ms Jasvinder Thiara on 1 March 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
26 Feb 2020 | CH01 | Director's details changed for Ms Jasvinder Thiara on 26 February 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Dec 2019 | AP01 | Appointment of Mr Christopher Gabriel Kenward as a director on 11 December 2019 | |
29 Dec 2019 | AP03 | Appointment of Mr Gurdip Singh Basra as a secretary on 11 December 2019 | |
29 Dec 2019 | TM02 | Termination of appointment of David Stuart Gooding as a secretary on 11 December 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
04 Mar 2019 | TM01 | Termination of appointment of Catherine Janet Frances Evans as a director on 5 November 2018 | |
04 Mar 2019 | TM01 | Termination of appointment of Graham White as a director on 7 August 2018 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Desmond George Cook as a director on 21 December 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Ms Jasvinder Thiara as a director on 31 March 2016 | |
25 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Roma Ann Taylor as a director on 7 December 2016 | |
15 Mar 2016 | AR01 | Annual return made up to 26 February 2016 no member list |