Company NameCanolfannau Cynghori Sir Y Fflint, Flintshire Citizens Advice Bureaux
Company StatusActive
Company Number03985923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 May 2000(23 years, 11 months ago)
Previous NameFlintshire Citizens Advice Bureau

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Klaus Armstrong Braun
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressAmazonia 8 Eaton Close
Broughton
Chester
Flintshire
CH4 0RF
Wales
Director NameMr Bryan Michael Grew
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Secretary NameMs Salli Diane Edwards
NationalityBritish
StatusCurrent
Appointed23 August 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMs Laura Clays
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleTraining Officer
Country of ResidenceWales
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMrs Sara Tyson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleHR Manager
Country of ResidenceWales
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMr Paul Bevan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Director
Country of ResidenceWales
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMs Karen Armstrong
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceWales
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMr Martin Peter Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceWales
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMrs Susan Woods
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameDavid Lloyd Cox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Grove
Manor Estate
Flintshire
CH6 5RY
Wales
Director NameRichard Denys Pemberton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleRetired
Correspondence Address38 Englefield Avenue
Connahs Quay
Clwyd
CH5 4SX
Wales
Director NameReginald Joseph Salter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSelf Employed Property It
Country of ResidenceWales
Correspondence AddressBryn Eurgain Cottage
Cefn Eurgain
Mold
Flintshire
CH7 6PG
Wales
Secretary NameReginald Joseph Salter
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleSelf Employed Property It
Country of ResidenceWales
Correspondence AddressBryn Eurgain Cottage
Cefn Eurgain
Mold
Flintshire
CH7 6PG
Wales
Director NameDeborah Jane Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2007)
RoleTraining Manager
Correspondence AddressShibumi
Wrexham Road
Mold
Flintshire
CH7 1HS
Wales
Director NameMargaret Eleri Polakowski
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2016)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Ffordd Pentre
Mold
Flintshire
CH7 1UY
Wales
Director NameMr David Clarke Bevan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 2001)
RoleChartered Secretary
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameHenry Edward Mitchell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 2007)
RoleEngineer
Correspondence Address9 Oakfield Park
Gresford Road, Llay
Wrexham
LL12 0NP
Wales
Director NameMargaret Todd Martin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2002)
RoleVoluntary Woeker
Correspondence Address2 Bryn Awelon
Cilcain
Flintshire
CH7 5NE
Wales
Director NameGeraint Thomas Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 19 November 2001)
RoleAmusment Caterer
Correspondence Address57 Chester Street
Flint
Clwyd
CH6 5DH
Wales
Director NameJohn Frederick Hall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(10 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2001)
RoleRetired
Correspondence AddressBro Dawel 5 Longacre Drive
Bagillt
Flintshire
CH6 6DZ
Wales
Director NameSuzanne Mary George
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 10 July 2002)
RoleVoluntary Advisor
Correspondence Address2 Mill Cottages
Killins Lane
Shotton
Flintshire
CH5 1RF
Wales
Director NameAlex Omand
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 December 2002)
RoleRetired
Correspondence Address25 Oakfield Park Home Estate
Llay
Wrexham
LL12 0NP
Wales
Director NameArnold Woolley
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(2 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 March 2020)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address75 Bryn Awelon Buckley
Chester
Flintshire
CH7 2QF
Wales
Director NamePenelope Ann Rothwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 December 2006)
RolePlanning Officer
Correspondence Address11 Brook Street
Northop
Clwyd
CH7 6BL
Wales
Director NameMrs Vivien Collett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2012)
RoleFinance & Admin Services
Country of ResidenceWales
Correspondence Address8 Ffordd Hengoed
Mold
Clwyd
CH7 1QD
Wales
Director NameMrs Margaret Lucie Mulvaney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(6 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 March 2023)
RoleAccountant
Country of ResidenceWales
Correspondence Address9 Fieldside
Hawarden
Deeside
Clwyd
CH5 3JB
Wales
Director NamePatricia Ann Bailey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 2009)
RoleCompany Director
Correspondence Address3 Ffordd Celyn
Mold
Flintshire
CH7 6SS
Wales
Director NameMrs Linda Davidson Beesley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 September 2019)
RoleRetired
Country of ResidenceWales
Correspondence Address12 Langford Crescent
Buckley
Clwyd
CH7 2PR
Wales
Director NameMr Christopher Kewley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2018)
RoleSelf Employed It
Country of ResidenceEngland
Correspondence AddressCh2
Director NameMrs Victoria Michelle Perfect
Date of BirthJune 1975 (Born 48 years ago)
NationalityWelsh
StatusResigned
Appointed19 February 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 2023)
RoleOffice Manager
Country of ResidenceWales
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameMs Sally Griffiths-Parry
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2023)
RoleSpecification Manager
Country of ResidenceEngland
Correspondence AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteflintshirecab.org.uk
Telephone01352 706841
Telephone regionMold

Location

Registered AddressDistrict Office Terrig House
Chester Street
Mold
Flintshire
CH7 1EG
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Financials

Year2014
Net Worth£533,395
Cash£516,461
Current Liabilities£48,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

20 December 2023Full accounts made up to 31 March 2023 (30 pages)
20 December 2023Appointment of Mrs Susan Woods as a director on 7 December 2023 (2 pages)
20 December 2023Termination of appointment of Victoria Michelle Perfect as a director on 7 December 2023 (1 page)
20 December 2023Termination of appointment of Sally Griffiths-Parry as a director on 7 December 2023 (1 page)
6 March 2023Appointment of Mr Martin Peter Lewis as a director on 1 March 2023 (2 pages)
6 March 2023Termination of appointment of Margaret Lucie Mulvaney as a director on 1 March 2023 (1 page)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (31 pages)
14 November 2022Appointment of Ms Karen Armstrong as a director on 22 September 2022 (2 pages)
8 February 2022Director's details changed for Ms Laura Clays on 8 February 2022 (2 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 March 2021 (31 pages)
16 March 2021Statement of company's objects (2 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (33 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 December 2020Memorandum and Articles of Association (20 pages)
3 November 2020Appointment of Mr Paul Bevan as a director on 2 November 2020 (2 pages)
3 November 2020Appointment of Ms Sally Griffiths-Parry as a director on 2 November 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
7 April 2020Appointment of Mrs Victoria Michelle Perfect as a director on 19 February 2020 (2 pages)
6 April 2020Termination of appointment of Arnold Woolley as a director on 7 March 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
10 September 2019Termination of appointment of Linda Davidson Beesley as a director on 4 September 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 November 2018Director's details changed for Mr Bryan Michael Grew on 7 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
14 September 2018Appointment of Mrs Sara Tyson as a director on 13 September 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Christopher Kewley as a director on 3 April 2018 (1 page)
13 October 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
10 October 2017Termination of appointment of David Lloyd Cox as a director on 21 July 2017 (1 page)
10 October 2017Termination of appointment of David Lloyd Cox as a director on 21 July 2017 (1 page)
19 September 2017Statement of company's objects (2 pages)
19 September 2017Statement of company's objects (2 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 August 2017Resolutions
  • RES13 ‐ Charity's objects to promote charitable purpose for public benefit 21/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2017Resolutions
  • RES13 ‐ Charity's objects to promote charitable purpose for public benefit 21/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 August 2017Statement of company's objects (2 pages)
11 August 2017Statement of company's objects (2 pages)
2 May 2017Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd (1 page)
2 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 May 2017Register inspection address has been changed to Gardners Accountants Brynford Street Holywell CH8 7rd (1 page)
2 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
14 February 2017Appointment of Mr Christopher Kewley as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Christopher Kewley as a director on 14 February 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2022 under section 1088 of the Companies Act 2006
(2 pages)
14 February 2017Appointment of Mr Christopher Kewley as a director on 14 February 2017 (2 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
2 November 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (8 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (8 pages)
19 January 2016Termination of appointment of Margaret Eleri Polakowski as a director on 1 January 2016 (1 page)
19 January 2016Termination of appointment of Margaret Eleri Polakowski as a director on 1 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 27 April 2015 no member list (9 pages)
27 April 2015Annual return made up to 27 April 2015 no member list (9 pages)
27 April 2015Registered office address changed from The Annexe Terrig House Chester Street Mold Flintshire CH7 1EG to District Office Terrig House Chester Street Mold Flintshire CH7 1EG on 27 April 2015 (1 page)
27 April 2015Registered office address changed from The Annexe Terrig House Chester Street Mold Flintshire CH7 1EG to District Office Terrig House Chester Street Mold Flintshire CH7 1EG on 27 April 2015 (1 page)
10 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
28 April 2014Annual return made up to 27 April 2014 no member list (9 pages)
28 April 2014Annual return made up to 27 April 2014 no member list (9 pages)
23 January 2014Appointment of Ms Laura Clays as a director (2 pages)
23 January 2014Appointment of Ms Laura Clays as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Director's details changed for David Lloyd Cox on 1 January 2012 (2 pages)
30 April 2013Director's details changed for Mr Bryan Michael Grew on 1 January 2012 (2 pages)
30 April 2013Annual return made up to 27 April 2013 no member list (8 pages)
30 April 2013Annual return made up to 27 April 2013 no member list (8 pages)
30 April 2013Director's details changed for David Lloyd Cox on 1 January 2012 (2 pages)
30 April 2013Director's details changed for Mr Bryan Michael Grew on 1 January 2012 (2 pages)
30 April 2013Director's details changed for Mr Bryan Michael Grew on 1 January 2012 (2 pages)
30 April 2013Director's details changed for David Lloyd Cox on 1 January 2012 (2 pages)
21 December 2012Termination of appointment of Vivien Collett as a director (1 page)
21 December 2012Termination of appointment of Vivien Collett as a director (1 page)
11 October 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
8 August 2012Appointment of Mrs Linda Davidson Beesley as a director (2 pages)
8 August 2012Appointment of Mrs Linda Davidson Beesley as a director (2 pages)
4 May 2012Secretary's details changed for Salli Diane Edwards on 4 May 2012 (1 page)
4 May 2012Annual return made up to 27 April 2012 no member list (8 pages)
4 May 2012Secretary's details changed for Salli Diane Edwards on 4 May 2012 (1 page)
4 May 2012Secretary's details changed for Salli Diane Edwards on 4 May 2012 (1 page)
4 May 2012Annual return made up to 27 April 2012 no member list (8 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (22 pages)
10 May 2011Annual return made up to 27 April 2011 no member list (9 pages)
10 May 2011Annual return made up to 27 April 2011 no member list (9 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (25 pages)
4 May 2010Director's details changed for Margaret Eleri Polakowski on 27 April 2010 (2 pages)
4 May 2010Director's details changed for David Lloyd Cox on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Vivien Collett on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Bryan Michael Grew on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Margaret Lucie Mulvaney on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Margaret Eleri Polakowski on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Arnold Woolley on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 no member list (6 pages)
4 May 2010Director's details changed for Vivien Collett on 27 April 2010 (2 pages)
4 May 2010Director's details changed for David Lloyd Cox on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Klaus Armstrong Braun on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Arnold Woolley on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Klaus Armstrong Braun on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Margaret Lucie Mulvaney on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Bryan Michael Grew on 27 April 2010 (2 pages)
10 July 2009Appointment terminated director patricia bailey (1 page)
10 July 2009Appointment terminated director patricia bailey (1 page)
9 July 2009Full accounts made up to 31 March 2009 (25 pages)
9 July 2009Full accounts made up to 31 March 2009 (25 pages)
27 April 2009Annual return made up to 27/04/09 (4 pages)
27 April 2009Annual return made up to 27/04/09 (4 pages)
27 April 2009Director's change of particulars / klaus armstrong braun / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / klaus armstrong braun / 27/04/2009 (1 page)
18 July 2008Full accounts made up to 31 March 2008 (18 pages)
18 July 2008Full accounts made up to 31 March 2008 (18 pages)
2 July 2008Director's change of particulars / patricia butler / 19/06/2008 (1 page)
2 July 2008Director's change of particulars / patricia butler / 19/06/2008 (1 page)
29 April 2008Annual return made up to 27/04/08 (4 pages)
29 April 2008Annual return made up to 27/04/08 (4 pages)
31 March 2008Director appointed patricia ann butler (2 pages)
31 March 2008Director appointed patricia ann butler (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (20 pages)
15 January 2008Full accounts made up to 31 March 2007 (20 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
25 May 2007Director resigned (2 pages)
25 May 2007Director resigned (2 pages)
1 May 2007Annual return made up to 27/04/07 (3 pages)
1 May 2007Annual return made up to 27/04/07 (3 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
14 March 2007Director resigned (2 pages)
14 March 2007Director resigned (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (25 pages)
17 January 2007Full accounts made up to 31 March 2006 (25 pages)
19 June 2006Annual return made up to 27/04/06 (3 pages)
19 June 2006Annual return made up to 27/04/06 (3 pages)
4 January 2006Full accounts made up to 31 March 2005 (21 pages)
4 January 2006Full accounts made up to 31 March 2005 (21 pages)
27 April 2005Annual return made up to 27/04/05 (3 pages)
27 April 2005Annual return made up to 27/04/05 (3 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New director appointed (3 pages)
28 October 2004Full accounts made up to 31 March 2004 (21 pages)
28 October 2004Full accounts made up to 31 March 2004 (21 pages)
11 May 2004Annual return made up to 04/05/04 (6 pages)
11 May 2004Annual return made up to 04/05/04 (6 pages)
11 November 2003Full accounts made up to 31 March 2003 (24 pages)
11 November 2003Full accounts made up to 31 March 2003 (24 pages)
7 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
14 June 2002Director resigned (2 pages)
14 June 2002Director resigned (2 pages)
17 May 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 17/05/02
(8 pages)
17 May 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 17/05/02
(8 pages)
8 May 2002New secretary appointed (1 page)
8 May 2002New secretary appointed (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (3 pages)
21 November 2001New director appointed (3 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
12 October 2001Company name changed flintshire citizens advice burea u\certificate issued on 12/10/01 (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Company name changed flintshire citizens advice burea u\certificate issued on 12/10/01 (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
17 September 2001Annual return made up to 04/05/01
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Annual return made up to 04/05/01
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 September 2001New director appointed (4 pages)
10 September 2001New director appointed (4 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
23 November 2000Memorandum and Articles of Association (17 pages)
23 November 2000Memorandum and Articles of Association (17 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
4 May 2000Incorporation (23 pages)
4 May 2000Incorporation (23 pages)