Advanced company searchLink opens in new window

PLYMOUTH CITIZENS ADVICE BUREAUX

Company number 02697436

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 Apr 2010 CH01 Director's details changed for David John Morgan on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Eric Warner Disdale on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Ian Byworth on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Sally Ash on 8 April 2010
19 Jan 2010 TM01 Termination of appointment of Kay English as a director
19 Aug 2009 AA Full accounts made up to 31 March 2009
22 May 2009 288a Director appointed peter james baulf
04 Apr 2009 288a Director appointed sally ash
18 Mar 2009 363a Annual return made up to 16/03/09
25 Nov 2008 288a Director appointed john henry thompson
01 Sep 2008 AA Full accounts made up to 31 March 2008
30 Jul 2008 288b Appointment terminated director kevin hamblin
01 May 2008 363a Annual return made up to 16/03/08
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New director appointed
07 Nov 2007 288a New secretary appointed
07 Nov 2007 288b Secretary resigned
30 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
26 Oct 2007 288b Director resigned
26 Oct 2007 288b Director resigned
18 Oct 2007 288b Director resigned
12 Aug 2007 MEM/ARTS Memorandum and Articles of Association
20 Mar 2007 288a New director appointed
20 Mar 2007 288b Director resigned
20 Mar 2007 363a Annual return made up to 16/03/07