Advanced company searchLink opens in new window

THE ASSOCIATION OF MONMOUTHSHIRE CITIZENS ADVICE BUREAUX LIMITED

Company number 06620573

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)
28 Apr 2012 TM01 Termination of appointment of Teresa Murray as a director
28 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
07 Nov 2011 AP03 Appointment of Peter Stuart Farley as a secretary
07 Nov 2011 TM02 Termination of appointment of Hugh Perks as a secretary
04 Nov 2011 TM01 Termination of appointment of Hugh Perks as a director
25 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Jul 2011 AR01 Annual return made up to 16 June 2011 no member list
07 Apr 2011 AP01 Appointment of Mrs Teresa Ann Murray as a director
06 Apr 2011 TM01 Termination of appointment of John Wheelock as a director
17 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jul 2010 AR01 Annual return made up to 16 June 2010 no member list
11 Jul 2010 CH01 Director's details changed for Hugh Clifford Haslewood Perks on 16 June 2010
11 Jul 2010 CH01 Director's details changed for Councillor Ann Elizabeth Webb on 16 June 2010
11 Jul 2010 CH01 Director's details changed for John Philip Wheelock on 16 June 2010
11 Jul 2010 CH01 Director's details changed for Norma Constance Watkins on 16 June 2010
08 Jul 2010 AP01 Appointment of Mr Michael Sidney Wightman as a director
16 Mar 2010 TM01 Termination of appointment of Carole Rix as a director
17 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Jun 2009 363a Annual return made up to 16/06/09
25 Feb 2009 288a Director appointed norma constance watkins
10 Feb 2009 288a Director appointed councillor ann elizabeth webb
16 Jun 2008 NEWINC Incorporation