CITIZENS ADVICE SOLIHULL BOROUGH

176 Bosworth Drive 176 Bosworth Drive, Birmingham, B37 5DZ, West Midlands
StatusACTIVE
Company No.07513268
Category
Incorporated01 Feb 2011
Age13 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

CITIZENS ADVICE SOLIHULL BOROUGH is an active with number 07513268. It was incorporated 13 years, 5 months, 7 days ago, on 01 February 2011. The company address is 176 Bosworth Drive 176 Bosworth Drive, Birmingham, B37 5DZ, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maariyah Rashid

Termination date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Anne Hodson

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maariyah Rashid

Appointment date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harneet Kaur Dhillon

Termination date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Berrie

Termination date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Holmes

Termination date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harneet Kaur Dhillon

Appointment date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Marie Broster

Termination date: 2022-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alan Bliss

Appointment date: 2022-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Dawkins

Termination date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Pinwell

Termination date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Holland

Termination date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Holland

Appointment date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Berrie

Appointment date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Marie Broster

Appointment date: 2020-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hazel Dawkins

Appointment date: 2019-10-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Holmes

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric David Mitchell

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Raymond Williams

Cessation date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Arthur Pinwell

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric David Mitchell

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Maksymowicz

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Margaret Hunter

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carole Anne Hodson

Cessation date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Brains

Cessation date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Raymond Williams

Termination date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Herbert

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Richard Carr

Termination date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Mary Herbert

Cessation date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neal Carr

Cessation date: 2018-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neal Carr

Notification date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Richard Carr

Appointment date: 2017-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Christopher Brain

Appointment date: 2016-01-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muna Rowe

Termination date: 2015-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary Herbert

Appointment date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Osullivan

Termination date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 27 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric David Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Kneller

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citizens advice solihull borough LTD\certificate issued on 12/07/12

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Close

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Close

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Tidesley

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Muna Rowe

Documents

View document PDF

Termination director company

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citizens advice solihull borough\certificate issued on 26/04/11

Documents

View document PDF

Change of name notice

Date: 26 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Keegan

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed citizens advice solihull borough LTD\certificate issued on 12/04/11

Documents

View document PDF

Change of name exemption

Date: 21 Mar 2011

Category: Change-of-name

Type: NE01

Documents

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTRACTION WORLD LIMITED

3&4 REGAL COURT 6 SOVEREIGN ROAD,BIRMINGHAM,B30 3FJ

Number:05346727
Status:ACTIVE
Category:Private Limited Company

CRESCENT OPTICAL LIMITED

CHARTER HOUSE,STOCKPORT,SK3 8AX

Number:08406538
Status:ACTIVE
Category:Private Limited Company

J S HUNDAL TRANSPORT LTD

12B EASTWOOD ROAD,ILFORD,IG3 8XB

Number:09241891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARIE-LOUISE FIND YOUR VOICE LTD

21-23 CLARENDON STREET,DERRY,BT48 7EP

Number:NI642864
Status:ACTIVE
Category:Private Limited Company

MNK FACILITIES LTD

5D UNTHANK ROAD,NORWICH,NR2 2PA

Number:11429319
Status:ACTIVE
Category:Private Limited Company

PRIME BUILD CONSTRUCTION LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:11389040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source