ARMED FORCES & VETERANS' BREAKFAST CLUBS CIC

135 Caledon Close, Hull, HU9 4EH, East Yorkshire, England
StatusACTIVE
Company No.10251007
Category
Incorporated25 Jun 2016
Age7 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARMED FORCES & VETERANS' BREAKFAST CLUBS CIC is an active with number 10251007. It was incorporated 7 years, 11 months, 7 days ago, on 25 June 2016. The company address is 135 Caledon Close, Hull, HU9 4EH, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Address

Type: AD01

New address: 135 Caledon Close Hull East Yorkshire HU9 4EH

Old address: 73 Sutton House Road Hull East Yorkshire HU8 0NJ England

Change date: 2024-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lindsay Fiona Beadnall

Change date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lindsay Fiona Beadnall

Appointment date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

New address: 73 Sutton House Road Hull East Yorkshire HU8 0NJ

Old address: 305 Ganstead Lane (West) Ganstead, Bilton Hull HU11 4BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Richard Massey

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Paul Andrew Johnson

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-25

Psc name: Dereck John Hardman

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Massey

Appointment date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: 6 Westgate Scotton Gainsborough DN21 3QX

New address: 305 Ganstead Lane (West) Ganstead, Bilton Hull HU11 4BJ

Change date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: John Richard Fielding Terry

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2016

Category: Address

Type: AD03

New address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2016

Category: Address

Type: AD02

New address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX

Documents

View document PDF

Incorporation community interest company

Date: 25 Jun 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AS TRANSPORT ANDRZEJ SIBIK LTD

4 HUMPHREYS STREET HUMPHREY STREET,WIGAN,WN2 2HS

Number:11149819
Status:ACTIVE
Category:Private Limited Company

BADGER MEDICAL LIMITED

BADGER HOUSE,BIRMINGHAM,B9 4EY

Number:04402980
Status:ACTIVE
Category:Private Limited Company

BONEWINTERS LIMITED

GREEN DRIFT,BRISTOL,BS8 3RF

Number:03397744
Status:ACTIVE
Category:Private Limited Company

HIRESOFT SOLUTIONS LIMITED

80 ST. JAMES'S AVENUE,BECKENHAM,BR3 4HQ

Number:09995644
Status:ACTIVE
Category:Private Limited Company

INFLUENCE FILM FOUNDATION

8 SUNDERLAND TERRACE,LONDON,W2 5PA

Number:07858009
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KACPER HAULAGE LTD

3 ARNHEM ROAD,PRESTON,PR1 4QL

Number:10277698
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