PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

04412825
SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE FORGE LANE, ETRURIA STOKE-ON-TRENT ST1 5RQ

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2024 accounts Annual Accounts 7 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2024 officers Appointment of director (Mr Christopher David James Ward) 2 Buy now
19 Apr 2024 officers Appointment of director (Mr Richard Steven Buxton) 2 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 7 Buy now
20 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2023 officers Termination of appointment of secretary (Barringtons Limited) 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 accounts Annual Accounts 6 Buy now
18 Aug 2021 officers Termination of appointment of director (George Demetriov) 1 Buy now
27 Apr 2021 accounts Annual Accounts 6 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 officers Termination of appointment of director (Peter John Terry) 1 Buy now
17 Nov 2020 accounts Annual Accounts 7 Buy now
18 Aug 2020 officers Termination of appointment of director (Michael Stuart Steele) 1 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
15 Jan 2019 officers Appointment of director (Mr George Demetriov) 2 Buy now
15 Jan 2019 officers Appointment of director (Mr Peter John Terry) 2 Buy now
27 Apr 2018 resolution Resolution 2 Buy now
27 Apr 2018 change-of-name Change Of Name Exemption 2 Buy now
16 Apr 2018 resolution Resolution 1 Buy now
16 Apr 2018 change-of-name Change Of Name Notice 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
10 Jan 2018 officers Termination of appointment of director (Carl Dean Litwinko) 1 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2017 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 6 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 officers Termination of appointment of director (Mark Woods) 1 Buy now
30 Jan 2015 accounts Annual Accounts 6 Buy now
15 Apr 2014 annual-return Annual Return 6 Buy now
28 Jan 2014 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
08 Feb 2013 accounts Annual Accounts 5 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for corporate secretary (Barringtons Limited) 2 Buy now
20 Apr 2010 officers Termination of appointment of director (Richard Day) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mark Woods) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Michael Stuart Steele) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Carl Dean Litwinko) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Richard Theodore Edwards) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Richard Norman Day) 2 Buy now
09 Oct 2009 officers Appointment of director (Mark Woods) 2 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Annual return made up to 31/03/09 3 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
04 Apr 2008 annual-return Annual return made up to 31/03/08 3 Buy now
23 Dec 2007 accounts Annual Accounts 5 Buy now
04 Jun 2007 officers New director appointed 2 Buy now
04 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 officers Director resigned 1 Buy now
22 May 2007 annual-return Annual return made up to 31/03/07 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
03 Apr 2006 annual-return Annual return made up to 31/03/06 2 Buy now
19 Jan 2006 accounts Annual Accounts 5 Buy now
25 Aug 2005 officers Secretary resigned 1 Buy now
25 Aug 2005 officers New secretary appointed 2 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: knight & sons the brampton newcastle staffordshire ST5 0QW 1 Buy now
14 Apr 2005 annual-return Annual return made up to 31/03/05 5 Buy now
13 Apr 2005 officers New director appointed 2 Buy now
09 Dec 2004 accounts Annual Accounts 5 Buy now
27 Apr 2004 annual-return Annual return made up to 31/03/04 6 Buy now
22 Apr 2004 officers New secretary appointed 2 Buy now
28 Sep 2003 accounts Annual Accounts 5 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers New director appointed 2 Buy now
24 Jun 2003 officers Secretary resigned 1 Buy now
24 Jun 2003 officers Director resigned 1 Buy now
07 Apr 2003 annual-return Annual return made up to 31/03/03 3 Buy now
09 Apr 2002 incorporation Incorporation Company 20 Buy now