Advanced company searchLink opens in new window

THE BEDFORD AND DISTRICT CITIZENS ADVICE BUREAU

Company number 05190146

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)
18 Apr 2024 AA Accounts for a small company made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
09 Jun 2023 AP03 Appointment of Mrs Francesca Marritt as a secretary on 16 January 2023
09 Jun 2023 AP01 Appointment of Mr Duncan Albert Lance Gear as a director on 1 November 2021
09 Jun 2023 AP01 Appointment of Mrs Elizabeth Borland as a director on 3 November 2022
15 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 TM01 Termination of appointment of Corinna Biermann Wheatley as a director on 12 December 2022
29 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Jul 2022 AP01 Appointment of Mrs Jane Margaret Mordue as a director on 27 January 2022
08 Jun 2022 AD01 Registered office address changed from 8 8 Harpur Centre Bedford MK40 1TP England to 8 Harpur Centre Bedford MK40 1TP on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from 8 the Harpur Centre 8 Harpur Centre Bedford MK40 1TP England to 8 8 Harpur Centre Bedford MK40 1TP on 8 June 2022
08 Jun 2022 AD01 Registered office address changed from 7a St Pauls Square Bedford Bedfordshire MK40 1SQ to 8 the Harpur Centre 8 Harpur Centre Bedford MK40 1TP on 8 June 2022
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 TM01 Termination of appointment of Punckaj Parmar as a director on 18 December 2021
19 Nov 2021 TM01 Termination of appointment of Fraser Young as a director on 18 November 2021
27 Aug 2021 TM01 Termination of appointment of Gurdev Kaur Momi as a director on 27 August 2021
08 Aug 2021 CH01 Director's details changed for Mrs Debi Momi on 8 August 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
17 Mar 2021 AA Full accounts made up to 31 March 2020
02 Feb 2021 PSC08 Notification of a person with significant control statement
02 Feb 2021 PSC07 Cessation of Fraser Young as a person with significant control on 2 February 2021
27 Jan 2021 CH01 Director's details changed for Mrs Corinna Biermann Wheatley on 27 January 2021
04 Jan 2021 AP01 Appointment of Mrs Corinna Biermann Wheatley as a director on 19 December 2020
18 Dec 2020 TM01 Termination of appointment of Chris Hall as a director on 18 December 2020
18 Dec 2020 PSC01 Notification of Fraser Young as a person with significant control on 18 December 2020