Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN MACKIE |
2023-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUI FIELDHOUSE / 14/06/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
delete email ad..@tamesidecab.org.uk |
2023-03-14 |
delete phone 03444 111 445 |
2023-03-14 |
delete phone 18001 0800 144 8 444 |
2023-03-14 |
delete phone 18001 0808 223 1133 |
2023-03-09 |
update statutory_documents CESSATION OF NORMAN MACKIE AS A PSC |
2023-01-19 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR HUGH WILLIAM RODERICK |
2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP FITZPATRICK |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
delete phone 0300 330 9076 |
2021-01-25 |
insert phone 0808 278 7805 |
2021-01-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-04-15 |
insert phone 03444 111 445 |
2020-04-15 |
insert phone 18001 0800 144 8 444 |
2020-04-15 |
insert phone 18001 0808 223 1133 |
2020-03-16 |
insert email ad..@tamesidecab.org.uk |
2020-02-14 |
delete source_ip 212.67.214.214 |
2020-02-14 |
insert source_ip 212.71.232.247 |
2020-02-14 |
update robots_txt_status www.tamesidecab.org.uk: 404 => 200 |
2020-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN MACKIE |
2020-01-21 |
update statutory_documents CESSATION OF NIGEL CHARLES MORGAN AS A PSC |
2020-01-21 |
update statutory_documents CESSATION OF SUSAN ANNE RILEY AS A PSC |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MORGAN |
2020-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RILEY |
2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-10 |
delete address Clarence Arcade
Stamford Street West
Ashton under Lyne
OL6 7PT |
2019-12-10 |
insert address Adviceline Tameside
0300 3309 076 - Lines open 9am to 5pm, Monday to Friday
Tameside
Tameside One
Ashton under Lyne
OL6 6BH |
2019-08-07 |
delete address TAMESIDE CITIZENS ADVICE BUREAU , CLARENCE ARCADE CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7PT |
2019-08-07 |
insert address TAMESIDE ONE MARKET PLACE ASHTON-UNDER-LYNE ENGLAND OL6 6BH |
2019-08-07 |
update registered_address |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2019 FROM
TAMESIDE CITIZENS ADVICE BUREAU , CLARENCE ARCADE CLARENCE ARCADE
STAMFORD STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7PT |
2019-04-09 |
delete address 1 & 2 Ascroft Court
Peter Street
Oldham
OL1 1HP |
2019-04-09 |
delete address Clarence Arcade, Stamford Street, Ashton-Under-Lyne, OL6 7PT |
2019-04-09 |
delete index_pages_linkeddomain actionfraud.police.uk |
2019-04-09 |
delete index_pages_linkeddomain youtube.com |
2019-04-09 |
delete phone 0300 3309 073 |
2019-04-09 |
insert address Clarence Arcade
Stamford Street West
Ashton under Lyne
OL6 7PT |
2019-04-09 |
insert address Hyde Job Centre, Beech House, Clarendon St, Hyde, SK14 2LP |
2019-04-09 |
insert address Tameside One, Market Place, Ashton Under Lyne, OL6 6BH |
2019-04-09 |
insert phone 0800 144 8 444 |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RAFTERY |
2018-07-17 |
update statutory_documents DIRECTOR APPOINTED MRS SANDRA CHEESEMAN |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS LOMAS |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IDU MIAH |
2018-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE SHARPLES |
2018-07-11 |
insert index_pages_linkeddomain actionfraud.police.uk |
2018-04-01 |
delete phone 0300 330 1153 |
2018-04-01 |
insert about_pages_linkeddomain citizensadvice.org.uk |
2018-04-01 |
insert address Clarence Arcade, Stamford Street, Ashton-Under-Lyne, OL6 7PT |
2018-04-01 |
insert phone 0300 3309 073 |
2018-04-01 |
insert registration_number 2302696 |
2018-04-01 |
insert registration_number 701113 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN RILEY |
2017-09-19 |
delete career_pages_linkeddomain goo.gl |
2017-08-29 |
update statutory_documents DIRECTOR APPOINTED REVEREND MICHAEL JOHN HUGHES |
2017-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACKIE / 22/08/2017 |
2017-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE RILEY / 25/08/2017 |
2017-08-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIGEL CHARLES MORGAN / 14/08/2017 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-09 |
update website_status OK => FlippedRobots |
2016-10-16 |
delete phone 03444 889 622 |
2016-10-16 |
insert career_pages_linkeddomain goo.gl |
2016-10-16 |
insert phone 0300 330 1153 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
delete phone 03448 472 638 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
delete address TAMESIDE COUNCIL OFFICES GROUND FLOOR WELLINGTON ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 6DL |
2015-09-08 |
insert address TAMESIDE CITIZENS ADVICE BUREAU , CLARENCE ARCADE CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7PT |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-10 |
update statutory_documents 30/06/15 NO MEMBER LIST |
2015-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
TAMESIDE CITIZENS ADVICE BUREAU CLARENCE ARCADE
STAMFORD STREET
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 7PT
ENGLAND |
2015-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
TAMESIDE COUNCIL OFFICES GROUND FLOOR WELLINGTON ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 6DL |
2015-04-27 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET ASHWORTH |
2015-03-07 |
insert phone 03444889622 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR PHILLIP MARTIN FITZPATRICK |
2014-12-07 |
delete company_previous_name TAMESIDE CITIZENS ADVICE BUREAUX LIMITED |
2014-12-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN SHORROCK |
2014-09-30 |
delete phone 0300 330 0650 |
2014-09-30 |
delete phone 0844 847 2636 |
2014-09-30 |
delete phone 0844 847 2638 |
2014-09-30 |
insert phone 03448 472 638 |
2014-08-07 |
delete address TAMESIDE COUNCIL OFFICES GROUND FLOOR WELLINGTON ROAD ASHTON-UNDER-LYNE LANCASHIRE ENGLAND OL6 6DL |
2014-08-07 |
insert address TAMESIDE COUNCIL OFFICES GROUND FLOOR WELLINGTON ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 6DL |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-19 |
delete address Tameside MBC offices, Wellington Road, Ashton under Lyne, OL6 6DL |
2014-07-19 |
delete alias Tameside CAB |
2014-07-19 |
delete fax 0161 342 2778 |
2014-07-19 |
delete index_pages_linkeddomain charitygiving.co.uk |
2014-07-19 |
delete index_pages_linkeddomain ofgem.gov.uk |
2014-07-19 |
delete phone 0161 342 2778 |
2014-07-19 |
delete phone 0161 342 5005 |
2014-07-19 |
delete registration_number 2302696 |
2014-07-19 |
delete registration_number 701113 |
2014-07-19 |
delete source_ip 212.23.8.80 |
2014-07-19 |
insert address 1 & 2 Ascroft Court
Peter Street
Oldham
OL1 1HP |
2014-07-19 |
insert address Myddelton House
115-123 Pentonville Road
London
N1 9LZ |
2014-07-19 |
insert index_pages_linkeddomain adviceguide.org.uk |
2014-07-19 |
insert index_pages_linkeddomain facebook.com |
2014-07-19 |
insert index_pages_linkeddomain google.com |
2014-07-19 |
insert index_pages_linkeddomain twitter.com |
2014-07-19 |
insert index_pages_linkeddomain youtube.com |
2014-07-19 |
insert phone 0300 330 0650 |
2014-07-19 |
insert phone 0844 847 2636 |
2014-07-19 |
insert registration_number 1436945 |
2014-07-19 |
insert registration_number 279057 |
2014-07-19 |
insert source_ip 212.67.214.214 |
2014-07-19 |
insert vat 726 0202 76 |
2014-07-19 |
update primary_contact Tameside MBC offices,
Wellington Road,
Ashton under Lyne,
OL6 6DL => Myddelton House
115-123 Pentonville Road
London
N1 9LZ |
2014-07-14 |
update statutory_documents 30/06/14 NO MEMBER LIST |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC ROTHWELL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete phone 0161 330 2156 |
2013-10-07 |
delete phone 0161 344 2139 |
2013-08-01 |
delete address 9 GEORGE STREET ASHTON UNDER LYNE TAMESIDE GREATER MANCHESTER OL6 6AQ |
2013-08-01 |
insert address TAMESIDE COUNCIL OFFICES GROUND FLOOR WELLINGTON ROAD ASHTON-UNDER-LYNE LANCASHIRE ENGLAND OL6 6DL |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-25 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR IDU MIAH |
2013-07-25 |
update statutory_documents 30/06/13 NO MEMBER LIST |
2013-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
9 GEORGE STREET
ASHTON UNDER LYNE
TAMESIDE
GREATER MANCHESTER
OL6 6AQ |
2013-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
GROUND FLOOR TAMESIDE COUNCIL OFFICES WELLINGTON ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 6DL
ENGLAND |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8532 - Social work without accommodation |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-05-16 |
delete address Tameside CAB
9 George Street,
Ashton-under-Lyne,
Tameside
OL6 6AQ |
2013-05-16 |
insert address Tameside MBC offices,
Wellington Road,
Ashton under Lyne,
OL6 6DL |
2013-05-16 |
insert contact_pages_linkeddomain google.co.uk |
2013-05-16 |
insert fax 0161 342 2778 |
2013-05-16 |
insert phone 0161 342 2778 |
2013-05-16 |
insert phone 0161 342 5005 |
2013-05-16 |
update primary_contact Tameside CAB
9 George Street,
Ashton-under-Lyne,
Tameside
OL6 6AQ => Tameside MBC offices,
Wellington Road,
Ashton under Lyne,
OL6 6DL |
2012-12-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ROUTLEDGE / 04/12/2012 |
2012-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLARKE |
2012-07-03 |
update statutory_documents 30/06/12 NO MEMBER LIST |
2011-12-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-05 |
update statutory_documents 30/06/11 NO MEMBER LIST |
2011-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILMORE |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH GILMORE |
2010-07-14 |
update statutory_documents 30/06/10 NO MEMBER LIST |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR EILEEN MARY SHORROCK / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WENDY BRELSFORD / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LOMAS / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN CLARKE / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SHARPLES / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ASHRAF / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MAY DALE / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES MORGAN / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MACKIE / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE RILEY / 30/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET ROUTLEDGE / 30/06/2010 |
2009-11-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/09 |
2009-03-25 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR WENDY BRELSFORD |
2008-10-22 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR EILEEN MARY SHORROCK |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOWARD |
2008-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/08 |
2007-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/07 |
2006-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/06 |
2006-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/05 |
2004-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/04 |
2004-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/03 |
2002-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/02 |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/01 |
2001-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/00 |
2000-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/99 |
1998-08-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/98 |
1998-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1997-08-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/97 |
1997-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1996-09-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/96 |
1996-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/95 |
1995-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1994-11-22 |
update statutory_documents COMPANY NAME CHANGED
TAMESIDE CITIZENS ADVICE BUREAUX
LIMITED
CERTIFICATE ISSUED ON 23/11/94 |
1994-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-09-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/94 |
1993-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1993-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/93 |
1993-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-07-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/92 |
1992-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/91 |
1990-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/06/90 |
1990-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-10-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |