COMMUNICATION FOR BLIND AND DISABLED PEOPLE LTD

Company Documents

DateDescription
27/06/1927 June 2019 COMPANY HAS BEEN CONVERTED TO A CIO 07/05/2019

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MRS AMANDA BROWNE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 34B YORK WAY LONDON N1 9AB ENGLAND

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BROWNE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWLES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MISS AMANDA BROWNE

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JOHN ALAN BOWLES

View Document

19/05/1619 May 2016 22/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 SAIL ADDRESS CHANGED FROM: 12 HIGH STREET GREENHITHE KENT DA9 9NN ENGLAND

View Document

13/04/1613 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM: EVENTUS OFFICE 34 SUNDERLAND ROAD MARKET DEEPING LINCOLNSHIRE PE6 8FD

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM 7 THE ROOKERY ORTON WISTOW PETERBOROUGH CAMBRIDGESHIRE PE2 6YT

View Document

18/05/1518 May 2015 22/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 22/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 7 THE ROOKERY PETERBOROUGH UNITED KINGDOM

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARRINGTON

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM, 34B YORK WAY, LONDON, N1 9AB, ENGLAND

View Document

10/07/1310 July 2013 SAIL ADDRESS CHANGED FROM: 12 HIGH STREET GREENHITHE KENT DA9 9NN ENGLAND

View Document

23/04/1323 April 2013 22/04/13 NO MEMBER LIST

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/1224 April 2012 22/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA BROWN

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/1114 November 2011 ALTER MEMORANDUM 08/11/2011

View Document

14/11/1114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED COMMUNICATION FOR BLIND PEOPLE LTD CERTIFICATE ISSUED ON 11/11/11

View Document

10/11/1110 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1110 May 2011 22/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BROWNE

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MS AMANDA BROWNE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR PAUL MARTIN HOPKINS

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 22/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM, 12 HIGH STREET, GREENHITHE, DARTFORD, KENT, DA9 9NN

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARGARET BROWN / 22/04/2010

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR ROGER WILSON-HINDS

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS MARGARET CECELIA WILSON-HINDS

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA BROWNE

View Document

24/07/0924 July 2009 ALTER MEMORANDUM 22/04/2009

View Document

22/04/0922 April 2009 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