Advanced company searchLink opens in new window

ADVICE BUREAU PLUS LIMITED

Company number 06994879

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)
16 Mar 2016 TM01 Termination of appointment of David John Margetts as a director on 29 February 2016
03 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 29 February 2016
13 Nov 2015 AA Accounts for a small company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
01 Sep 2015 AP01 Appointment of Mr David John Margetts as a director on 25 August 2015
14 Jan 2015 AD01 Registered office address changed from The Old School House 13 Bridgeland Street Bideford Devon EX39 2QE to 69 High Street Bideford Devon EX39 2AT on 14 January 2015
27 Nov 2014 AA Accounts for a small company made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
05 Nov 2014 CH01 Director's details changed for George Beedham Caunt on 1 May 2014
05 Nov 2014 TM01 Termination of appointment of Andrew Brian Charles as a director on 22 July 2014
08 Aug 2014 TM01 Termination of appointment of Christopher John Perry as a director on 23 July 2014
05 Nov 2013 AA Accounts for a small company made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,000
17 May 2013 AP01 Appointment of Mr Christopher John Perry as a director
14 Jan 2013 TM01 Termination of appointment of Peter Brummitt as a director
24 Sep 2012 AA Accounts for a small company made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
11 Jul 2012 SH01 Statement of capital following an allotment of shares on 21 March 2012
  • GBP 20,000
15 May 2012 AD01 Registered office address changed from Torridge Mid Devon and Bude Cab 28a Bridgeland Street Bideford Devon EX39 2PZ England on 15 May 2012
14 May 2012 AP01 Appointment of Jane Alison Kerr Silver as a director
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 5,000
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 5,000
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase capital from £ 1000 to £100,000 by the creation 990 ordinary shares 28/10/2011
04 Nov 2011 CERTNM Company name changed community support services south west LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31