WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of Michael James Davies as a director on 2025-09-03

View Document

06/08/256 August 2025 NewAppointment of Ms Sheila Harrison as a director on 2025-07-24

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Termination of appointment of Amy Louise Jones as a director on 2024-11-27

View Document

16/10/2416 October 2024 Appointment of Mr Robin Wiggs as a director on 2024-10-09

View Document

16/10/2416 October 2024 Appointment of Ms Alison Shields as a director on 2024-10-09

View Document

02/09/242 September 2024 Statement of company's objects

View Document

26/07/2426 July 2024 Appointment of Mr Martin Goldstein as a director on 2024-07-24

View Document

26/06/2426 June 2024 Termination of appointment of Caroline Bettley as a director on 2024-06-20

View Document

19/06/2419 June 2024 Termination of appointment of Rebecca Jane Wright as a director on 2024-06-18

View Document

12/06/2412 June 2024 Statement of company's objects

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Statement of company's objects

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/01/2415 January 2024 Appointment of Rebecca Jane Wright as a director on 2023-11-22

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Secretary's details changed for Mrs Emily Jemima Morton on 2023-03-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

18/01/2318 January 2023 Appointment of Mrs Emily Jemima Morton as a secretary on 2023-01-03

View Document

18/01/2318 January 2023 Termination of appointment of Gaynor Catherine Roberts as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Thomas Taylor as a director on 2023-01-18

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Mr Mike James Davies on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Tom Taylor on 2022-10-27

View Document

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

View Accounts

16/12/2116 December 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

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR MIKE JAMES DAVIES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MARTYN DAVIES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS AMY JONES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MRS HEATHER PIGGOTT

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR JEREMY KENT

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BINNIE

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR VICKY VARLEY

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR WANJIKU FYNN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR CATHERINE ROBERTS / 10/01/2020

View Document

14/01/2014 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 ADOPT ARTICLES 06/12/2017

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS VICKY VARLEY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARR

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINSON

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR TOM TAYLOR

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MS WANJIKU FYNN

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MISS CATHERINE CARR

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 DIRECTOR APPOINTED M R ANDREW MARK ATKINSON

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR MADGE LYNCH

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS

View Document

10/03/1610 March 2016 03/03/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED DR SIMON HARRIS

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 03/03/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTERDINE

View Document

20/02/1520 February 2015 TERMINATE DIR APPOINTMENT

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTERDINE

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY CLIFFORD

View Document

05/03/145 March 2014 03/03/14 NO MEMBER LIST

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS GWYNETH FORRESTER

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR BEN MCCARTHY

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR CATHERINE ROBERTS / 17/05/2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP

View Document

23/10/1323 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY ATTREE

View Document

21/03/1321 March 2013 03/03/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS MADGE LYNCH

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANTHONY JOEL LEWIS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS TRACY ATTREE

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MS LESLEY ANNE CLIFFORD

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY CLIFFORD

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 03/03/12 NO MEMBER LIST

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BISHOP / 28/10/2010

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BISHOP / 03/03/2011

View Document

04/03/114 March 2011 03/03/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR MICHAEL BISHOP

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR EDWARD COLSTON GEORGE / 04/03/2010

View Document

04/03/104 March 2010 03/03/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT BINNIE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEECE JONES / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WILLIAMS / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE CLIFFORD / 04/03/2010

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR PAUL CONSTERDINE

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 03/03/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JACK WAINWRIGHT

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA JONES

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 03/03/08

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 03/03/07

View Document

03/01/073 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 ANNUAL RETURN MADE UP TO 03/03/06

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 03/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 ANNUAL RETURN MADE UP TO 03/03/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 03/03/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 17/03/02

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 ANNUAL RETURN MADE UP TO 17/03/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 2 NORTH ARCADE CHESTER STREET WREXHAM CLWYD LL13 8BA

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

17/03/0017 March 2000 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