CITIZENS ADVICE WAVERLEY

Register to unlock more data on OkredoRegister

CITIZENS ADVICE WAVERLEY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04823693

Incorporation date

07/07/2003

Size

Small

Contacts

Registered address

Registered address

36 Bridge Street, Godalming GU7 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon04/02/2024
Application to strike the company off the register
dot icon30/01/2024
Accounts for a small company made up to 2023-05-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon30/11/2023
Termination of appointment of Janet Edwards as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Richard James Smith as a director on 2023-11-30
dot icon28/11/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon30/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Appointment of Mr Richard Smith as a director on 2022-09-22
dot icon27/04/2022
Registered office address changed from New Montrose House 36 Bridge Street Godalming Surrey GU7 1HP to 36 Bridge Street Godalming GU7 1HP on 2022-04-27
dot icon10/04/2022
Termination of appointment of Paul Geoffrey Rees as a director on 2022-04-08
dot icon24/01/2022
Memorandum and Articles of Association
dot icon24/01/2022
Statement of company's objects
dot icon24/01/2022
Resolutions
dot icon10/01/2022
Statement of company's objects
dot icon08/01/2022
Statement of company's objects
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon14/10/2021
Termination of appointment of Farooq Aftab as a director on 2021-10-01
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/12/2020
Director's details changed for Ms Jane Moore on 2020-12-04
dot icon12/12/2020
Appointment of Ms Jane Armstrong as a director on 2020-11-25
dot icon12/12/2020
Appointment of Mrs Janet Edwards as a director on 2020-11-25
dot icon12/12/2020
Appointment of Mr Farooq Aftab as a director on 2020-11-25
dot icon12/10/2020
Termination of appointment of Peter Gary Jackson as a director on 2020-10-08
dot icon22/07/2020
Termination of appointment of Iain Michael Adams-Cairns as a director on 2020-07-20
dot icon22/07/2020
Termination of appointment of Judy Goodall as a director on 2020-07-20
dot icon02/03/2020
Notification of a person with significant control statement
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/12/2019
Termination of appointment of Zoe Tamsyn Sophia Collier as a director on 2019-11-15
dot icon08/12/2019
Termination of appointment of Larry Westland as a director on 2019-11-15
dot icon08/12/2019
Appointment of Ms Judy Goodall as a director on 2019-11-15
dot icon08/12/2019
Termination of appointment of Rachel Page as a director on 2019-11-15
dot icon09/03/2019
Cessation of Waverley Borough Council as a person with significant control on 2018-12-31
dot icon09/03/2019
Cessation of Citizens Advice Limited as a person with significant control on 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/12/2018
Appointment of Mr Peter Gary Jackson as a director on 2018-11-05
dot icon29/11/2018
Termination of appointment of Craig Bruce Evans as a director on 2018-11-05
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Appointment of Mr Nigel Martin Jewkes as a director on 2017-12-04
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/12/2017
Termination of appointment of Michael Eric Charles Taylor as a director on 2017-11-17
dot icon02/12/2017
Termination of appointment of Matthew William Evans as a director on 2017-11-17
dot icon02/12/2017
Appointment of Mr Jonathan Thomas Pepper as a director on 2017-11-17
dot icon02/12/2017
Termination of appointment of Andrew Mark Briscoe as a director on 2017-11-17
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Mr Matthew William Evans as a director on 2016-10-20
dot icon08/11/2016
Appointment of Mr Iain Michael Adams-Cairns as a director on 2016-10-20
dot icon08/11/2016
Appointment of Ms Rachel Page as a director on 2016-10-20
dot icon08/11/2016
Termination of appointment of Josephine Mary Lascelles Reynolds as a director on 2016-10-20
dot icon08/11/2016
Termination of appointment of Angela Heather Wainwright as a director on 2016-10-20
dot icon17/02/2016
Appointment of Ms Jane Moore as a secretary on 2016-02-17
dot icon17/02/2016
Termination of appointment of Stuart Dudleigh Spencer as a secretary on 2016-02-16
dot icon15/02/2016
Termination of appointment of Ray John Greenwood as a director on 2016-02-08
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon17/12/2015
Termination of appointment of Stuart Dudleigh Spencer as a director
dot icon16/12/2015
Appointment of Ms Zoe Collier as a director on 2015-10-23
dot icon16/12/2015
Appointment of Ms Jane Moore as a director on 2015-09-23
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/12/2015
Appointment of Mr Ray John Greenwood as a director on 2015-10-23
dot icon16/12/2015
Termination of appointment of Christopher Raphael Smith as a director on 2015-04-30
dot icon16/12/2015
Termination of appointment of Stuart Dudleigh Spencer as a director on 2015-09-23
dot icon16/12/2015
Termination of appointment of Wendy Elizabeth Lockwood as a director on 2015-07-30
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 no member list
dot icon31/12/2014
Termination of appointment of Chris Tibbot as a director on 2014-11-07
dot icon31/12/2013
Annual return made up to 2013-12-30 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Appointment of Mr Andrew Mark Briscoe as a director
dot icon06/12/2013
Appointment of Ms Angela Heather Wainwright as a director
dot icon06/12/2013
Appointment of Ms Wendy Elizabeth Lockwood as a director
dot icon06/12/2013
Appointment of Mr Christopher Raphael Smith as a director
dot icon06/12/2013
Appointment of Mr Craig Bruce Evans as a director
dot icon06/12/2013
Termination of appointment of John Vardon as a director
dot icon06/12/2013
Termination of appointment of Maureen Swage as a director
dot icon06/12/2013
Termination of appointment of Andrew Higgs as a director
dot icon20/08/2013
Annual return made up to 2013-08-19 no member list
dot icon19/08/2013
Termination of appointment of David Smith as a director
dot icon19/08/2013
Termination of appointment of David Smith as a director
dot icon11/01/2013
Appointment of Mr Paul Geoffrey Rees as a director
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Norma Corkish as a director
dot icon10/12/2012
Termination of appointment of Frank Bennett as a director
dot icon23/07/2012
Annual return made up to 2012-07-07 no member list
dot icon22/07/2012
Termination of appointment of Stuart Spencer as a secretary
dot icon22/01/2012
Secretary's details changed for Mr Stuart Dudleigh Spencer on 2012-01-21
dot icon20/01/2012
Director's details changed for Mr Stuart Dudleigh Spencer on 2012-01-20
dot icon20/01/2012
Registered office address changed from Montrose House 50 South Street Farnham Surrey GU9 7RN on 2012-01-20
dot icon19/01/2012
Secretary's details changed for Mr Stuart Spencer on 2012-01-19
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Appointment of Mr Stuart Dudleigh Spencer as a secretary
dot icon30/08/2011
Annual return made up to 2011-07-07 no member list
dot icon30/08/2011
Director's details changed for Mr Michael Eric Charles Taylor on 2011-08-30
dot icon23/05/2011
Appointment of Mr Stuart Spencer as a secretary
dot icon23/05/2011
Termination of appointment of Berenice Rance as a secretary
dot icon09/02/2011
Appointment of Mrs Maureen Sylvia Swage as a director
dot icon09/02/2011
Appointment of Mr Michael Eric Charles Taylor as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-07-07 no member list
dot icon15/09/2010
Director's details changed for Josephine Mary Lascelles Reynolds on 2010-07-07
dot icon15/09/2010
Director's details changed for Dr Chris Tibbot on 2010-07-07
dot icon15/09/2010
Director's details changed for Dir John Vardon on 2010-07-07
dot icon15/09/2010
Director's details changed for Stuart Dudleigh Spencer on 2010-07-07
dot icon15/09/2010
Director's details changed for Andrew Michael Higgs on 2010-07-07
dot icon06/11/2009
Appointment of Mr Larry Westland as a director
dot icon06/11/2009
Appointment of Mr Frank Alan Leslie Bennett as a director
dot icon02/09/2009
Annual return made up to 07/07/09
dot icon21/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/12/2008
Appointment terminated director barbara nurse
dot icon28/11/2008
Director appointed dr chris tibbot
dot icon28/11/2008
Director appointed josephine mary lascelles reynolds
dot icon21/07/2008
Annual return made up to 07/07/08
dot icon17/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/11/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon10/10/2007
New director appointed
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Annual return made up to 07/07/07
dot icon01/06/2007
Resolutions
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
Director resigned
dot icon10/08/2006
Annual return made up to 07/07/06
dot icon19/07/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Secretary resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon25/04/2006
Memorandum and Articles of Association
dot icon19/04/2006
Certificate of change of name
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/07/2005
Annual return made up to 07/07/05
dot icon29/07/2005
Director's particulars changed
dot icon28/07/2005
Director's particulars changed
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/12/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon04/08/2004
Annual return made up to 07/07/04
dot icon07/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Frank Alan Leslie
Director
09/10/2009 - 19/10/2012
10
Moore, Jane
Director
23/09/2015 - Present
5
Edwards, Janet
Director
25/11/2020 - 30/11/2023
3
Aftab, Farooq
Director
25/11/2020 - 01/10/2021
7
Paton, Richard Edward
Director
07/07/2003 - 31/07/2006
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE WAVERLEY

CITIZENS ADVICE WAVERLEY is an(a) Dissolved company incorporated on 07/07/2003 with the registered office located at 36 Bridge Street, Godalming GU7 1HP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE WAVERLEY?

toggle

CITIZENS ADVICE WAVERLEY is currently Dissolved. It was registered on 07/07/2003 and dissolved on 30/04/2024.

Where is CITIZENS ADVICE WAVERLEY located?

toggle

CITIZENS ADVICE WAVERLEY is registered at 36 Bridge Street, Godalming GU7 1HP.

What does CITIZENS ADVICE WAVERLEY do?

toggle

CITIZENS ADVICE WAVERLEY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE WAVERLEY?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.