Advanced company searchLink opens in new window

CITIZENS ADVICE IN NORTH & WEST KENT

Company number 03960538

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)
08 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
03 Nov 2016 TM01 Termination of appointment of John Wyndham Dutton as a director on 25 October 2016
24 Aug 2016 TM01 Termination of appointment of Peter Richard Davis as a director on 19 July 2016
04 Aug 2016 AD01 Registered office address changed from , 3-4 River Walk, Tonbridge, Kent, TN9 1DT, England to Tonbridge Castle Castle Street Tonbridge Kent TN9 1BG on 4 August 2016
08 Apr 2016 AR01 Annual return made up to 30 March 2016 no member list
08 Apr 2016 TM01 Termination of appointment of Anthony Charles Moore as a director on 23 February 2016
08 Apr 2016 AP01 Appointment of Mrs Niciola Samels as a director on 23 February 2016
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Jun 2015 CERTNM Company name changed gravesham citizens advice bureau\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-05
20 Jun 2015 MISC Form NE01-exemption from name ending.
20 Jun 2015 CONNOT Change of name notice
17 Jun 2015 AP01 Appointment of Mr Paul John Drury as a director on 27 April 2015
16 Jun 2015 AP01 Appointment of Mr Anthony Charles Moore as a director on 27 April 2015
16 Jun 2015 AP01 Appointment of Mr Peter Alan Conway as a director on 27 April 2015
16 Jun 2015 AP01 Appointment of Mr Martin Wells as a director on 27 April 2015
16 Jun 2015 AP01 Appointment of Mr Peter Richard Davis as a director on 27 April 2015
06 Jun 2015 CONNOT Change of name notice
21 May 2015 AD01 Registered office address changed from , C/O Mr J Dutton, Civic Centre Windmill Street, Gravesend, Kent, DA12 1AU to Tonbridge Castle Castle Street Tonbridge Kent TN9 1BG on 21 May 2015
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2015 CC04 Statement of company's objects
13 May 2015 AP03 Appointment of Mr Michael John Darbyshire as a secretary on 5 May 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 no member list
18 Mar 2015 TM01 Termination of appointment of Andrea Mary Pauline Webb as a director on 17 March 2015
18 Mar 2015 TM01 Termination of appointment of Les Howes as a director on 17 March 2015
18 Mar 2015 TM01 Termination of appointment of Greta Goatley as a director on 17 March 2015