Advanced company searchLink opens in new window

BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU

Company number 05056654

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
23 Nov 2021 CH01 Director's details changed for Ms Jasvinder Thiara on 23 November 2021
23 Nov 2021 CH03 Secretary's details changed for Mr Gurdip Singh Basra on 23 November 2021
08 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
02 Mar 2021 PSC01 Notification of Peter David Wiseman as a person with significant control on 26 February 2021
02 Mar 2021 PSC07 Cessation of James Simmons as a person with significant control on 26 February 2021
01 Mar 2021 CH01 Director's details changed for Ms Jasvinder Thiara on 1 March 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020