NORFOLK CITIZENS ADVICE
Status | ACTIVE |
Company No. | 03617412 |
Category | |
Incorporated | 18 Aug 1998 |
Age | 25 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NORFOLK CITIZENS ADVICE is an active with number 03617412. It was incorporated 25 years, 9 months, 8 days ago, on 18 August 1998. The company address is 54 Whiffler Road, Norwich, NR3 2AY, Norfolk, England.
Company Fillings
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Leslie West
Appointment date: 2024-03-22
Documents
Appoint person director company with name date
Date: 28 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-22
Officer name: Mr Edward Stefan Connolly
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-07
Officer name: Mr Roger Patrick Margand
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Andrew Mole
Documents
Accounts with accounts type small
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 08 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Heather Lydia Peck
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Certificate change of name company
Date: 22 Sep 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norfolk citizens advice bureau\certificate issued on 22/09/23
Documents
Change of name exemption
Date: 22 Sep 2023
Category: Change-of-name
Type: NE01
Documents
Change of name notice
Date: 22 Sep 2023
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Peta Banks
Appointment date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-30
Old address: Millennium Library Millennium Plain the Forum Norwich Norfolk NR2 1TF England
New address: 54 Whiffler Road Norwich Norfolk NR3 2AY
Documents
Appoint person director company with name date
Date: 30 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mrs Mary Anne Massey
Documents
Accounts with accounts type small
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-29
Officer name: Ruth Anne Darrah
Documents
Accounts with accounts type small
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Neil Morton
Termination date: 2019-12-05
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Resolution
Date: 05 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin George Meen
Appointment date: 2019-04-24
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Neil Morton
Appointment date: 2019-04-24
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Roger Patrick Margand
Documents
Notification of a person with significant control statement
Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type small
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 20 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Charles Browne
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-30
Officer name: Mrs Heather Lydia Peck
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
New address: Millennium Library Millennium Plain the Forum Norwich Norfolk NR2 1TF
Old address: St Crispins House St Georges Street Norwich Norfolk NR3 1PD
Change date: 2018-06-04
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-07
Officer name: Michael William Kitching
Documents
Accounts with accounts type full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-27
Officer name: Mr Andrew Mole
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Termination director company with name termination date
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-25
Officer name: Anthony Paul Lawlor
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Anne Darrah
Appointment date: 2017-04-12
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Potten
Termination date: 2017-02-13
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Kitching
Appointment date: 2017-01-18
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Ian Paul Davis
Documents
Appoint person director company with name date
Date: 23 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Richard David Gray
Documents
Accounts with accounts type full
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Smith
Termination date: 2016-10-10
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Grindrod
Termination date: 2016-03-21
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Grindrod
Appointment date: 2016-01-07
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keir Hounsome
Termination date: 2016-01-07
Documents
Accounts with accounts type full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Timothy Smith
Appointment date: 2015-11-23
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-23
Officer name: Mr David Potten
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-23
Officer name: Mr Anthony Lawlor
Documents
Appoint person director company with name date
Date: 22 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-23
Officer name: Ms Lauren Smith
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Termination director company with name termination date
Date: 14 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Downie
Termination date: 2015-09-07
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: John William Clegg
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: John Milton Sharples
Documents
Accounts with accounts type full
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alec Graham Orton
Termination date: 2014-10-21
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-08
Officer name: Mr David Charles Browne
Documents
Annual return company with made up date no member list
Date: 17 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Termination director company with name termination date
Date: 07 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanne Henrietta Heal
Termination date: 2014-07-24
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Downie
Appointment date: 2014-07-24
Documents
Appoint person director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jeanne Henrietta Heal
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Baker
Documents
Accounts with accounts type full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gates
Documents
Termination director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirk Lower
Documents
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Clegg
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kirk Douglas Lower
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian David Baker
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Keir Hounsome
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alec Graham Orton
Change date: 2013-09-01
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr John Milton Sharples
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mrs Charlotte Louise Land
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Barrell
Documents
Appoint person director company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keir Hounsome
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doris Jamieson
Documents
Resolution
Date: 18 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Arthur Barrell
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kirk Douglas Lower
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Louise Land
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Gates
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Milton Sharples
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Baker
Documents
Termination director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Whitaker
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Whitaker
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Thomas
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mctavish
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Cook
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cain
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Norrie
Documents
Annual return company with made up date no member list
Date: 18 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Some Companies
35 FOXWOOD CHASE,LANCASHIRE,BB5 6XL
Number: | 06462027 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 10750844 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 10285686 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 00708615 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 TADFIELD ROAD,ROMSEY,SO51 5AJ
Number: | 11858021 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PYHILL,PETERBOROUGH,PE3 8QQ
Number: | 11720071 |
Status: | ACTIVE |
Category: | Private Limited Company |