CONSUMER CODES APPROVAL BOARD C.I.C.

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Raymond Hodgkinson as a director on 2025-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/11/246 November 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Mr Ian David Prosser as a director on 2024-06-28

View Document

24/06/2424 June 2024 Termination of appointment of Andrew John Allen as a director on 2024-06-10

View Document

14/06/2414 June 2024 Appointment of Mrs Sally Ann Gronow as a director on 2024-06-01

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Appointment of Ms Chantelle Levoir as a secretary on 2023-08-08

View Document

02/03/232 March 2023 Termination of appointment of Riyad Islam as a secretary on 2023-02-24

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Helen Jennifer Woods as a director on 2022-12-09

View Document

17/02/2317 February 2023 Termination of appointment of Kenneth Stephen Daly as a director on 2022-12-09

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

03/12/213 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/02/152 February 2015 01/02/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MR ROY CHRISTOPHER MARTIN

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER

View Document

03/02/143 February 2014 01/02/14 NO MEMBER LIST

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MS TERESA MARIE KARUNA PERCHARD

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR STEVE BROOKER

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR VICTOR OLOWE

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMSTRONG

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MS BARBARA HUGHES

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MR ROY CHRISTOPHER MARTIN

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED BARONESS CHRISTINE MARY CRAWLEY

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMSTRONG

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMSTRONG

View Document

15/02/1315 February 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information