Advanced company searchLink opens in new window

WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU

Company number 02862148

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)
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 AP01 Appointment of Councillor Michael Dennet Cuthbert Forrer as a director on 30 May 2017
30 Nov 2016 TM01 Termination of appointment of Shadi Brindley as a director on 28 November 2016
13 Oct 2016 AP01 Appointment of Miss Anne Marie Deller as a director on 16 September 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
27 Sep 2016 TM01 Termination of appointment of Rajinder Kumar Gulati as a director on 16 September 2016
27 Sep 2016 AP03 Appointment of Ms Laura Gwyneth Redman-Thomas as a secretary on 16 September 2016
27 Sep 2016 TM01 Termination of appointment of Marilyn Ann Young as a director on 16 September 2016
27 Sep 2016 TM01 Termination of appointment of Celia Anne May as a director on 16 September 2016
27 Sep 2016 TM02 Termination of appointment of Rajinder Kumar Gulati as a secretary on 16 September 2016
05 Sep 2016 TM01 Termination of appointment of John Connor as a director on 5 September 2016
29 Mar 2016 AP01 Appointment of Mr Timothy Andrew Abbott as a director on 9 March 2016
26 Nov 2015 AP01 Appointment of Ms Laura Gwyneth Redman-Thomas as a director on 25 November 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 no member list
22 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
29 Jun 2015 AP01 Appointment of Mrs Shadi Brindley as a director on 23 June 2015
21 May 2015 TM01 Termination of appointment of Phillip Ernest Challis as a director on 20 May 2015
12 Feb 2015 AP01 Appointment of Mr John Connor as a director on 11 February 2015
19 Nov 2014 AD02 Register inspection address has been changed from 26-28 Market Place Wokingham Berkshire RG40 1AP England to Waterford House Erfstadt Court Wokingham Berkshire RG40 2YF
19 Nov 2014 AD03 Register(s) moved to registered inspection location Waterford House Erfstadt Court Wokingham Berkshire RG40 2YF
18 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 October 2014
13 Nov 2014 TM01 Termination of appointment of Jennifer Margaret Murray as a director on 12 November 2014
27 Oct 2014 AR01 Annual return made up to 13 October 2014 no member list
  • ANNOTATION A second filing AR01 was registered on 18/11/14.
27 Oct 2014 CH01 Director's details changed for Nicholas John Campbell-White on 5 May 2013