PEOPLE IN ACTION RETAIL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

19/12/2419 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Termination of appointment of Jade Reeson as a secretary on 2023-08-15

View Document

21/12/2321 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Director's details changed for Mr Jeffrey William Hunt on 2023-07-12

View Document

10/07/2310 July 2023 Registered office address changed from 44 White Lion Chambers High Street Bedworth Warwickshire CV12 8NF England to People in Action St. Davids Way Bermuda Park Nuneaton CV10 7SD on 2023-07-10

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Audited abridged accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED CORE BUSINESS AND COMMUNITY SUPPORT LTD CERTIFICATE ISSUED ON 24/04/20

View Document

24/04/2024 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/203 January 2020 31/03/19 AUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 AUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 AUDITED ABRIDGED

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 2 THAME ROAD HADDENHAM BUCKINGHAMSHIRE HP17 8EW

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN CLARKE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS DAWN PATRICIA CLARKE

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR JEFFREY WILLIAM HUNT

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR JOHN RIGBY

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR JOHN STEVEN RIGBY

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE JONES

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEE

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/04/1224 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS. ELIZABETH GLOVER DEE

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DEE

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 COMPANY NAME CHANGED CORE BUSINESS AND COMMUNITY SERVICES LTD CERTIFICATE ISSUED ON 15/03/11

View Document

14/03/1114 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED CORE BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELIZABETH GLOVER DEE / 25/02/2011

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS. ELIZABETH GLOVER DEE

View Document

25/04/1025 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE VALLORY JONES / 13/03/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 2 THAME ROAD HADDENHAM BUCKINGHAMSHIRE HP17 8LL

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY LEONARD JONES

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL GIBSON

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: 13 WYRE CLOSE HADDENHAM BUCKINGHAMSHIRE HP1Y 8AU

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 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