BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU
Company number 05056654
- Company Overview for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
- Filing history for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
- People for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
- More for BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU (05056654)
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) |
---|---|---|---|
15 Jan 2025 | CH01 | Director's details changed for Mr Jeffrey William Hunt on 15 January 2025 | |
15 Jan 2025 | CH01 | Director's details changed for Mrs Jane Elizabeth Hill on 15 January 2025 | |
15 Jan 2025 | CH01 | Director's details changed for Keith Francis on 15 January 2025 | |
15 Jan 2025 | PSC01 | Notification of Graham Nuttall as a person with significant control on 5 December 2024 | |
15 Jan 2025 | PSC07 | Cessation of Peter David Wiseman as a person with significant control on 5 December 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of James Simmons as a director on 5 December 2024 | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2023 | MA | Memorandum and Articles of Association | |
28 Feb 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
06 Feb 2023 | AP01 | Appointment of Mr John Benedict Lynch as a director on 15 December 2022 | |
03 Feb 2023 | AP01 | Appointment of Mr Graham Nuttall as a director on 15 December 2022 | |
03 Feb 2023 | AP01 | Appointment of Mr Lee Rayson as a director on 15 December 2022 | |
03 Feb 2023 | TM01 | Termination of appointment of Christopher Gabriel Kenward as a director on 15 December 2022 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
17 Feb 2022 | CH01 | Director's details changed for Jill Krust on 17 February 2022 | |
11 Feb 2022 | AP01 | Appointment of Jill Krust as a director on 15 December 2021 | |
10 Feb 2022 | TM01 | Termination of appointment of Martin Furneaux Eversfield as a director on 15 December 2021 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Mitre House School Road, Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Christopher Gabriel Kenward on 23 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Peter David Wiseman on 23 November 2021 |