Background WavePink WaveYellow Wave

CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED (04389411)

CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED (04389411) is an active UK company. incorporated on 7 March 2002. with registered office in Stroud. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED has been registered for 24 years. Current directors include BEDOS, Philip, BLACKER, Paul, BUSWELL, Ian Michael George and 7 others.

Company Number
04389411
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2002
Age
24 years
Address
Unit 8 1st Floor, Stroud, GL5 2BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEDOS, Philip, BLACKER, Paul, BUSWELL, Ian Michael George, COOK, Martin, Dr, HAMILTON, Mark, HAMMOND, John Donald Kerr, O'DRISCOLL, Barry, SEPULVEDA, Pilar, Dr, UNDERHILL, Christopher William Youard, WHALEY, Jane Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED

CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED is an active company incorporated on 7 March 2002 with the registered office located in Stroud. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CITIZENS ADVICE STROUD & COTSWOLD DISTRICTS LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04389411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 7 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

STROUD & DISTRICT CITIZENS ADVICE BUREAU LIMITED
From: 7 March 2002To: 15 September 2016
Contact
Address

Unit 8 1st Floor Brunel Mall London Road Stroud, GL5 2BP,

Timeline

120 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
May 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
109
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HALL, Elizabeth

Active
Unit 8 1st Floor, StroudGL5 2BP
Secretary
Appointed 22 Mar 2021

BEDOS, Philip

Active
Unit 8 1st Floor, StroudGL5 2BP
Born February 1958
Director
Appointed 28 Jan 2025

BLACKER, Paul

Active
Unit 8 1st Floor, StroudGL5 2BP
Born November 1965
Director
Appointed 25 Jul 2024

BUSWELL, Ian Michael George

Active
Unit 8 1st Floor, StroudGL5 2BP
Born June 1968
Director
Appointed 25 Jul 2024

COOK, Martin, Dr

Active
Unit 8 1st Floor, StroudGL5 2BP
Born February 1956
Director
Appointed 06 Oct 2021

HAMILTON, Mark

Active
Unit 8 1st Floor, StroudGL5 2BP
Born August 1965
Director
Appointed 27 Jan 2026

HAMMOND, John Donald Kerr

Active
Unit 8 1st Floor, StroudGL5 2BP
Born December 1950
Director
Appointed 05 Jun 2019

O'DRISCOLL, Barry

Active
Unit 8 1st Floor, StroudGL5 2BP
Born April 1971
Director
Appointed 06 Oct 2021

SEPULVEDA, Pilar, Dr

Active
Unit 8 1st Floor, StroudGL5 2BP
Born July 1968
Director
Appointed 27 Jan 2026

UNDERHILL, Christopher William Youard

Active
Unit 8 1st Floor, StroudGL5 2BP
Born June 1959
Director
Appointed 17 Oct 2023

WHALEY, Jane Elizabeth

Active
Unit 8 1st Floor, StroudGL5 2BP
Born June 1955
Director
Appointed 06 Oct 2021

CAIN, Adam Giles Crispin

Resigned
58 Paganhill Estate, StroudGL5 4AU
Secretary
Appointed 14 Jan 2004
Resigned 08 Jan 2010

PYMM, Caroline Julia

Resigned
10 Lavender Close, BristolBS35 1UL
Secretary
Appointed 07 Mar 2002
Resigned 30 Sept 2003

TELFORD, Sarah

Resigned
Unit 8 1st Floor, StroudGL5 2BP
Secretary
Appointed 24 Jul 2018
Resigned 01 Oct 2020

AKHTAR, Mohammad Khurshid

Resigned
2 Highwood Court, StroudGL6 0TA
Born January 1961
Director
Appointed 13 May 2003
Resigned 23 Jun 2007

ANDERTON, Sarah Jane

Resigned
The Homestead, Lightpill StroudGL5 3NG
Born June 1965
Director
Appointed 26 Jun 2002
Resigned 17 Sept 2003

BALL, Jane Angela

Resigned
109 Woodview Road, DursleyGL11 5SD
Born May 1953
Director
Appointed 18 Sept 2002
Resigned 19 Sept 2012

BARNES, Jane Yvonne, Dr

Resigned
Windsor House Windsor Lane, UleyGL11 5BW
Born April 1968
Director
Appointed 24 Nov 2004
Resigned 19 Jun 2007

BEALE, Robert Douglas

Resigned
183 Leckhampton Road, CheltenhamGL53 0AD
Born November 1941
Director
Appointed 12 Nov 2003
Resigned 19 Sept 2012

BEARD, Michael James

Resigned
Copper Beech House, StroudGL6 9DS
Born August 1938
Director
Appointed 18 Sept 2002
Resigned 23 Jun 2004

BELCHER, Gwen Winifred

Resigned
5 Belmont Road, StroudGL5 1HH
Born June 1936
Director
Appointed 18 Sept 2002
Resigned 09 Mar 2015

BIRD, Elisabeth, Cllr

Resigned
Maplehurst London Road, StroudGL5 2SF
Born February 1945
Director
Appointed 15 May 2002
Resigned 18 May 2006

BRATBY, John Desmond

Resigned
Church Street, StroudGL6 0BP
Born October 1944
Director
Appointed 19 Sept 2007
Resigned 31 May 2010

BRATBY, John Desmond

Resigned
Hazel View, NailsworthGL6 0BP
Born October 1944
Director
Appointed 19 Sept 2007
Resigned 21 Jan 2010

BRUCE, Sybil Marguerite, Cllr

Resigned
Miry House, StroudGL6 0DQ
Born July 1938
Director
Appointed 15 May 2002
Resigned 03 Jul 2007

CARMICHAEL, Laurence, Dr

Resigned
South View Park End, StroudGL5 4BB
Born May 1964
Director
Appointed 18 May 2006
Resigned 23 May 2007

CARRICK, Patricia Joan

Resigned
Waterlane, Nr StroudGL6 7PH
Born December 1938
Director
Appointed 19 Sept 2007
Resigned 31 May 2010

CARUTHERS LITTLE, David Arthur

Resigned
Sunhyld, StroudGL6 6XX
Born July 1943
Director
Appointed 15 May 2002
Resigned 19 Sept 2012

CARUTHERS LITTLE, Michael John

Resigned
Pitchcombe House, StroudGL6 6LW
Born May 1941
Director
Appointed 15 May 2002
Resigned 25 Jun 2003

CLIFTON, Miranda Anne

Resigned
Unit 8 1st Floor, StroudGL5 2BP
Born August 1952
Director
Appointed 20 Nov 2013
Resigned 23 Mar 2016

COOPER, Nigel Robin

Resigned
Cranham, GloucesterGL4 8HP
Born October 1947
Director
Appointed 22 Jul 2009
Resigned 19 Sept 2012

COPLEY, John

Resigned
Unit 8 1st Floor, StroudGL5 2BP
Born August 1971
Director
Appointed 06 Oct 2021
Resigned 06 Oct 2021

CORDWELL, June Heather

Resigned
Greenlea, Wotton Under EdgeGL12 7AG
Born July 1943
Director
Appointed 07 Mar 2002
Resigned 28 May 2008

CRAIG, Gordon Alexander Stark

Resigned
Unit 8 1st Floor, StroudGL5 2BP
Born December 1952
Director
Appointed 04 Sept 2019
Resigned 14 Oct 2022

CRISP, Carole Jane

Resigned
The Old Thatched Cottage, StonehouseGL10 2NG
Born December 1942
Director
Appointed 19 Sept 2007
Resigned 01 Jun 2009

Persons with significant control

10

0 Active
10 Ceased

Ms Sally Pickering

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born April 1963

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 18 Dec 2017

Mrs Anne Elliott

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born January 1948

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 27 Nov 2017

Ms Claire Elizabeth Feehilly

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born June 1962

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 27 Nov 2017

Ms Valerie Susan Hancock

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born January 1946

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 27 Nov 2017

Mrs Penelope Ann Wride

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born February 1949

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 20 Sept 2017

Mr Alan Gordon Wheeler

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born June 1951

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 20 Sept 2017

Mr Paul Tremain Pearce

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born August 1935

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 20 Sept 2017

Mrs Josephine Ann Horner

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born August 1943

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 20 Sept 2017

Ms Christine Lilian Lingard

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born January 1944

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 20 Sept 2017

Mr John Hepworth

Ceased
Unit 8 1st Floor, StroudGL5 2BP
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

258

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Resolution
20 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Memorandum Articles
4 March 2024
MAMA
Statement Of Companys Objects
4 March 2024
CC04CC04
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Statement Of Companys Objects
20 December 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Resolution
8 February 2021
RESOLUTIONSResolutions
Memorandum Articles
8 February 2021
MAMA
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
16 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Statement Of Companys Objects
28 September 2016
CC04CC04
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Resolution
8 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
2 February 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 December 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
26 July 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Incorporation Company
7 March 2002
NEWINCIncorporation