Advanced company searchLink opens in new window

THE ESHER AND DISTRICT CITIZENS ADVICE BUREAU

Company number 02719456

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)
08 Jun 2010 CH01 Director's details changed for William Kenneth Hapgood on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Idris Euan Thomas on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Robert Bruce Davison on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Frances Christine Heather Furminger on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Ionis Thompson on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Lionel Lawrence Gordon on 1 June 2010
08 Jun 2010 CH01 Director's details changed for Anthony David Allen on 1 June 2010
22 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
31 Jul 2009 288b Appointment terminated director howard springett
05 Jun 2009 363a Annual return made up to 01/06/09
20 May 2009 288a Director appointed peter holker whittle butterworth
14 Oct 2008 288a Director appointed idris evan thomas
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
03 Oct 2008 288b Appointment terminated director dorothy oldcorn
03 Jul 2008 288a Director appointed lionel lawrence gordon
03 Jun 2008 288a Director appointed william kenneth hapgood
02 Jun 2008 363a Annual return made up to 01/06/08
22 May 2008 288a Director appointed ionis thompson
16 May 2008 288c Secretary's change of particulars / berenice chandler / 16/05/2008
22 Oct 2007 AA Full accounts made up to 31 March 2007
25 Sep 2007 288a New director appointed
17 Jul 2007 288b Director resigned
07 Jun 2007 363a Annual return made up to 01/06/07
22 Mar 2007 288b Director resigned
19 Mar 2007 288b Director resigned