EITB CIC

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 COMPANY NAME CHANGED COMMUNITY OIL RECYCLING PROJECT C.I.C.
CERTIFICATE ISSUED ON 04/08/14

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED LABOURPLUS COMMUNITY COLLEGES C.I.C.
CERTIFICATE ISSUED ON 23/07/13

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR STUART KENNETH SPICER

View Document

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/10/1129 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAMBLE / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY NIGEL STUBBS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL STUBBS

View Document

14/08/0914 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/01/0925 January 2009 APPOINTMENT TERMINATED SECRETARY ARTHUR STUBBS

View Document

25/01/0925 January 2009 REGISTERED OFFICE CHANGED ON 25/01/09 FROM: GISTERED OFFICE CHANGED ON 25/01/2009 FROM 2 BEAUMONT ROAD WORTHING WEST SUSSEX BN14 8HG

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ARTHUR DAVID ROBERT STUBBS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM 155 ROWLANDS ROAD WORTHING WEST SUSSEX BN11 3LH

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

01/10/071 October 2007 CIC INCORPORATION

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