- Company Overview for YARE VALLEY & DISTRICT CITIZENS ADVICE BUREAU LIMITED (06534098)
- Filing history for YARE VALLEY & DISTRICT CITIZENS ADVICE BUREAU LIMITED (06534098)
- People for YARE VALLEY & DISTRICT CITIZENS ADVICE BUREAU LIMITED (06534098)
- More for YARE VALLEY & DISTRICT CITIZENS ADVICE BUREAU LIMITED (06534098)
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) |
---|---|---|---|
08 Feb 2011 | TM01 | Termination of appointment of William James as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Christopher Hopper as a director | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2010 | AP01 | Appointment of Mr Christopher John Hopper as a director | |
20 Apr 2010 | TM02 | Termination of appointment of Lesley Jones as a secretary | |
16 Apr 2010 | ANNOTATION |
Rectified form AP01 registered on 16/04/10 was removed from the public register on 19/08/10 as it was factually inaccurate.
|
|
15 Apr 2010 | AR01 | Annual return made up to 13 March 2010 no member list | |
15 Apr 2010 | CH01 | Director's details changed for Rosalind Finon on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Judith Lucy Watson on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Michael Donald Bush on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for William Alan James on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Ann Hare on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Peter Alan Howkins on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Charlotte Louise Land on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Andrew Stephen Paul Glynne on 13 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Stephen Alfred Ames on 13 March 2010 | |
31 Dec 2009 | AD01 | Registered office address changed from 14 the Bridewell Norwich Road Wymondham Norfolk NR18 0NS on 31 December 2009 | |
06 Dec 2009 | AR01 | Annual return made up to 31 March 2009 | |
13 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
19 May 2009 | 288b | Appointment terminated director maurice sendall | |
16 Mar 2009 | 363a | Annual return made up to 13/03/09 | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 14 the bridewell norwich road wymondham norfolk NR18 0NS | |
16 Mar 2009 | 190 | Location of debenture register | |
16 Mar 2009 | 353 | Location of register of members |