Advanced company searchLink opens in new window

BRAINTREE, HALSTEAD AND WITHAM CITIZENS ADVICE BUREAU

Company number 04740710

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)
01 Feb 2018 AP01 Appointment of Mr Keith Brownlie as a director on 10 January 2018
21 Dec 2017 TM01 Termination of appointment of Anthony Glenn Edwards as a director on 13 December 2017
12 Oct 2017 TM01 Termination of appointment of Richard Forbes Jones as a director on 30 September 2017
04 Oct 2017 AP01 Appointment of Mrs Vanessa Barbara Balch as a director on 27 September 2017
04 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
05 Jan 2017 AP01 Appointment of Mr Adam Salkeld as a director on 1 January 2017
05 Jan 2017 TM01 Termination of appointment of David Leonard Hume as a director on 1 January 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AP03 Appointment of Mrs Tamasin Anne Curtis as a secretary on 12 July 2016
12 Jul 2016 TM02 Termination of appointment of Bessie Craig Anderton as a secretary on 12 July 2016
07 Jul 2016 AP01 Appointment of Mr Anthony Glenn Edwards as a director on 29 June 2016
16 Jun 2016 TM01 Termination of appointment of Brenda Margaret Baker as a director on 15 June 2016
12 May 2016 TM01 Termination of appointment of David Keith Brownlie as a director on 11 May 2016
27 Apr 2016 AR01 Annual return made up to 22 April 2016 no member list
03 Mar 2016 CH03 Secretary's details changed for Mrs Betty Anderton on 3 March 2016
03 Mar 2016 TM01 Termination of appointment of Kelly-Marie Thompson as a director on 29 February 2016
04 Feb 2016 AP03 Appointment of Mrs Betty Anderton as a secretary on 27 January 2016
04 Feb 2016 AP01 Appointment of Mrs Tamasin Anne Curtis as a director on 27 January 2016
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2016 TM01 Termination of appointment of James Stuart Dodson as a director on 27 January 2016
30 Jan 2016 TM02 Termination of appointment of James Stuart Dodson as a secretary on 27 January 2016
12 Nov 2015 TM01 Termination of appointment of Lawrence Waller Duncan as a director on 9 November 2015
01 Nov 2015 TM01 Termination of appointment of Steven John O'keeffe as a director on 15 October 2015
01 Nov 2015 TM01 Termination of appointment of Suzanne Margaret Walker as a director on 26 October 2015