WYRE FOREST CITIZENS ADVICE BUREAU

Cab House Cab House, Kidderminster, DY10 1AF, Worcestershire
StatusACTIVE
Company No.03205031
Category
Incorporated29 May 1996
Age28 years, 6 days
JurisdictionEngland Wales

SUMMARY

WYRE FOREST CITIZENS ADVICE BUREAU is an active with number 03205031. It was incorporated 28 years, 6 days ago, on 29 May 1996. The company address is Cab House Cab House, Kidderminster, DY10 1AF, Worcestershire.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Cartwright

Termination date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jackson

Termination date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayward Osbourne

Termination date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Jay Pedley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vinh Diep

Appointment date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Paul Hodson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr John Bradford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gail Helen Rothnie

Appointment date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheela Udeshi

Termination date: 2022-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clark Pritchard

Termination date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Venerable Hayward Osbourne

Appointment date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis Quinn

Termination date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Jay Pedley

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernie Wilkes

Termination date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Kiran Deol

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Eric Denton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Denton

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernie Wilkes

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Elaine Annette Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Eric Denton

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jackson

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Denton

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Annette Lowe

Appointment date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kiran Deol

Change date: 2018-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Barrows

Termination date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-31

Officer name: Cathryn Ann Bennett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change constitution enactment

Date: 19 Dec 2017

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-13

Psc name: Cathryn Ann Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mrs Kiran Deol

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mrs Tracy Barrows

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Winder Davies

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Evans

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cathryn Ann Bennett

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Christopher Ashcroft

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Ernest Robert Wilks

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Christopher Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Evans

Appointment date: 2016-08-04

Documents

View document PDF

Termination director company

Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-01

Officer name: Jennifer Anne Greener

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheela Udeshi

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Roger Cartwright

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Shaw

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Reginald Joseph Edwards

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Phelim Ashcroft

Change date: 2014-06-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Phelim Ashcroft

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Winder Davies

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Shaw

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Picken

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaf Da Costa

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Phillips

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amal Pathirana

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reginald Edwards

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ernest Robert Wilkes

Change date: 2012-07-23

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Wakefield

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernest Robert Wilkes

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Phillips

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Anne Greener

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Quinn

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Clark Pritchard

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olaf Da Costa

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Sabey

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carter

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Barton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Termination director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donovan Giles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change sail address company

Date: 08 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tanya Carole Wakefield

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Leonard William Barton

Documents

View document PDF


Some Companies

ADAPTLY UK LIMITED

2ND FLOOR 68-69,LONDON,WC2N 4JS

Number:07817633
Status:ACTIVE
Category:Private Limited Company

ALIF LOCUMS LTD

21, WINDSOR COURT,NEWCASTLE UPON TYNE,NE3 2YJ

Number:10234507
Status:ACTIVE
Category:Private Limited Company

BOD AYRE SEAWEED PRODUCTS LIMITED

37 ALBYN PLACE,ABERDEEN,AB10 1JB

Number:SC248420
Status:LIQUIDATION
Category:Private Limited Company

FRAZERTON HOLDINGS LIMITED

60 TUPPENNY ROAD,BALLYMENA,BT42 2NW

Number:NI027906
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANTOS DIRECT LTD

LEIGH HOUSE,PUDSEY,LS28 6AN

Number:10763927
Status:ACTIVE
Category:Private Limited Company

SO CLEAN WINDOWS LIMITED

48 ARWENACK STREET,FALMOUTH,TR11 3JH

Number:05486552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source