- Company Overview for ADVOCACY (ESSEX) SERVICES LTD. (06718309)
- Filing history for ADVOCACY (ESSEX) SERVICES LTD. (06718309)
- People for ADVOCACY (ESSEX) SERVICES LTD. (06718309)
- More for ADVOCACY (ESSEX) SERVICES LTD. (06718309)
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) |
---|---|---|---|
18 Jan 2011 | TM02 | Termination of appointment of David Beer as a secretary | |
27 Oct 2010 | AR01 | Annual return made up to 8 October 2010 no member list | |
21 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2010 | CC04 | Statement of company's objects | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Jan 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from 4 Whitelands, Terling Road Hatfield Peverel Essex CM3 2AG England on 9 December 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 8 October 2009 no member list | |
28 Oct 2009 | CH01 | Director's details changed for Moira Christine Rowland on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Carole Houghton on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Avril O' Sullivan on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Gary John Clinton on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Wendy Jane Grafton on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Claire Louise Beattie on 2 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Malcolm Ralph Batty on 2 October 2009 | |
22 Dec 2008 | 288a | Director appointed claire louise beattie | |
08 Oct 2008 | NEWINC | Incorporation |