NORFOLK CITIZENS ADVICE

54 Whiffler Road, Norwich, NR3 2AY, Norfolk, England
StatusACTIVE
Company No.03617412
Category
Incorporated18 Aug 1998
Age25 years, 9 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name exemption

Date: 22 Sep 2023

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 22 Sep 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Jun 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jeanne Henrietta Heal

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Baker

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gates

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Lower

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Clegg

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Barrell

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keir Hounsome

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Doris Jamieson

Documents

View document PDF

Resolution

Date: 18 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Arthur Barrell

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kirk Douglas Lower

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Louise Land

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Gates

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Milton Sharples

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Baker

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Whitaker

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Whitaker

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Thomas

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mctavish

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Cook

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cain

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Norrie

Documents

View document PDF

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

View document PDF


Some Companies

CJF CONTRACTS LIMITED

35 FOXWOOD CHASE,LANCASHIRE,BB5 6XL

Number:06462027
Status:ACTIVE
Category:Private Limited Company

EXERO LIFESTYLE FOUR LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10750844
Status:ACTIVE
Category:Private Limited Company

GHAHREMANI CONSULTING LTD

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:10285686
Status:ACTIVE
Category:Private Limited Company

MALUS INVESTMENTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:00708615
Status:ACTIVE
Category:Private Limited Company

MICRO MUSIC LTD

53 TADFIELD ROAD,ROMSEY,SO51 5AJ

Number:11858021
Status:ACTIVE
Category:Private Limited Company

TM CAD DESIGN LTD

62 PYHILL,PETERBOROUGH,PE3 8QQ

Number:11720071
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