- Company Overview for CONSUMER CREDIT ADVISORY SERVICES LTD (08753269)
- Filing history for CONSUMER CREDIT ADVISORY SERVICES LTD (08753269)
- People for CONSUMER CREDIT ADVISORY SERVICES LTD (08753269)
- More for CONSUMER CREDIT ADVISORY SERVICES LTD (08753269)
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) |
---|---|---|---|
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Michael Alastair Couzens on 1 September 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr John Turner on 1 October 2015 | |
15 Oct 2015 | CH01 | Director's details changed for Mr Michael Alastair Couzens on 1 October 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Priam House Fire Fly Avenue Swindon SN2 2EH on 24 September 2015 | |
18 Aug 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
18 Aug 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AP01 | Appointment of Mr Michael Alastair Couzens as a director on 13 April 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
14 Apr 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|