ARUN AND CHICHESTER CITIZENS ADVICE BUREAU

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of Katherine Anne Prager as a director on 2025-03-15

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Director's details changed for Miss Amanda Medler on 2024-12-20

View Document

29/11/2429 November 2024 Appointment of Miss Amanda Medler as a director on 2024-11-25

View Document

29/11/2429 November 2024 Appointment of Mr Roger Peters as a director on 2024-09-09

View Document

21/11/2421 November 2024 Termination of appointment of Catherine Madinaveitia as a director on 2024-04-28

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

16/12/2316 December 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Appointment of Miss Nicky Schofield as a director on 2023-09-04

View Document

01/06/231 June 2023 Registered office address changed from 10a the Arcade, Bognor Regis the Arcade Bognor Regis West Sussex PO21 1LH England to 10a the Arcade Belmont Street Bognor Regis West Sussex PO21 1LH on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from Town Hall Clarence Road Bognor Regis PO21 1LD England to 10a the Arcade, Bognor Regis the Arcade Bognor Regis West Sussex PO21 1LH on 2023-05-11

View Document

03/04/233 April 2023 Appointment of Mrs Catherine Madinaveitia as a director on 2023-03-23

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of Louise Martin as a director on 2022-12-12

View Document

30/11/2230 November 2022 Termination of appointment of William Rodney Clare as a director on 2022-09-16

View Document

14/11/2214 November 2022 Termination of appointment of Ken Porter as a director on 2022-11-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Charles Douglas Mackendrick as a director on 2022-02-18

View Document

16/02/2216 February 2022 Termination of appointment of Sarah Merwood as a director on 2022-02-08

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCTAGGART

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS POUPART

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR HUGH OGG FINLAY

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MISS LOUISE MARTIN

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

11/12/1811 December 2018 ADOPT ARTICLES 30/10/2018

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS WING-YEE MAN

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE MCMILLAN

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED DR JACK WHEALE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ANDREW BLAIR DURHAM HALL

View Document

04/12/174 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2017

View Document

04/12/174 December 2017 NOTIFICATION OF PSC STATEMENT ON 04/12/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE KIRSTINE MCMILLAN / 29/11/2017

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GALTREY

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR GLENDA SELLENS

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE SPONG

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAYBOURN

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DAVID MCTAGGART

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 AUDITOR'S RESIGNATION

View Document

01/11/161 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 04/06/16 NO MEMBER LIST

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MS ALICE MCMILLAN

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 04/06/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR TAFF GIDI

View Document

25/07/1425 July 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR JOHN GALTREY

View Document

04/06/144 June 2014 04/06/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS LOUISE SPONG

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CLAIRE ARMSTRONG

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR TAFF GIDI

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR GEOFF PALMER

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD EWING

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR WILLIAM RODNEY CLARE

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY SNELLER

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COTON

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MONKS

View Document

05/06/135 June 2013 04/06/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR PAUL COTON

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR DAVID JOHN WILLIS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR DAVID FREDERICK PARSONS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS GLENDA JERYL SELLENS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM MONKS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE THOMAS

View Document

05/11/125 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 04/06/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JONES

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MR NICHOLAS KENNETH POUPART

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR HOWARD ALEXANDER LINDSAY EWING

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR ANTONY JOHN SNELLER

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR RICHARD ALAN LAYBOURN

View Document

03/10/113 October 2011 ALTER ARTICLES 12/09/2011

View Document

03/10/113 October 2011 ARTICLES OF ASSOCIATION

View Document

14/06/1114 June 2011 04/06/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 04/06/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HELENA ALLEN / 23/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE INGRID MANKERTZ / 23/06/2010

View Document

26/01/1026 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ROSEMARY HELENA ALLEN

View Document

05/11/095 November 2009 MEMORANDUM OF ASSOCIATION

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREY

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HUSSEY

View Document

04/11/094 November 2009 DIRECTOR APPOINTED JAQUELINE INGRID MANKERTZ

View Document

03/11/093 November 2009 COMPANY NAME CHANGED ARUN AND CHICHESTER CAB CERTIFICATE ISSUED ON 03/11/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR LOUISE SPONG

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION

View Document

23/09/0923 September 2009 COMPANY NAME CHANGED LITTLEHAMPTON & DISTRICT CITIZENS ADVICE BUREAU CERTIFICATE ISSUED ON 24/09/09

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN LINES

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED LOUISE SPONG

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY SUSAN LINES

View Document

20/01/0920 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

02/07/082 July 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

31/01/0831 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

17/06/0717 June 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

22/03/0722 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 04/06/04

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company