Total Documents | 252 |
---|
Total Pages | 918 |
---|
14 December 2020 | Appointment of Mrs Joanne Maidment as a director on 8 December 2020 |
---|---|
14 December 2020 | Notification of Joanne Maidment as a person with significant control on 10 December 2020 |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 |
4 December 2020 | Cessation of Bernard John Kumeta as a person with significant control on 4 December 2020 |
4 December 2020 | Termination of appointment of Bernard John Kumeta as a director on 4 December 2020 |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
22 August 2019 | Termination of appointment of Shirley Anne Wall as a secretary on 16 August 2019 |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates |
30 November 2018 | Audited abridged accounts made up to 31 March 2018 |
18 June 2018 | Confirmation statement made on 11 June 2018 with no updates |
18 June 2018 | Notification of Bernard John Kumeta as a person with significant control on 21 February 2018 |
5 March 2018 | Cessation of Simon Nicholas Fisher as a person with significant control on 21 February 2018 |
5 March 2018 | Termination of appointment of Simon Nicholas Fisher as a director on 21 February 2018 |
5 March 2018 | Notification of Bernard John Kumeta as a person with significant control on 21 February 2018 |
5 March 2018 | Appointment of Mr Bernard John Kumeta as a director on 21 February 2018 |
29 December 2017 | Accounts for a small company made up to 31 March 2017 |
29 December 2017 | Accounts for a small company made up to 31 March 2017 |
5 December 2017 | Termination of appointment of Simon Roderick James as a director on 29 November 2017 |
5 December 2017 | Termination of appointment of Simon Roderick James as a director on 29 November 2017 |
5 December 2017 | Cessation of Simon Roderick James as a person with significant control on 29 November 2017 |
5 December 2017 | Cessation of Simon Roderick James as a person with significant control on 29 November 2017 |
27 June 2017 | Notification of Simon Roderick James as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Simon Nicholas Fisher as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Simon Roderick James as a person with significant control on 6 April 2016 |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates |
27 June 2017 | Confirmation statement made on 11 June 2017 with no updates |
27 June 2017 | Notification of Simon Roderick James as a person with significant control on 27 June 2017 |
27 June 2017 | Notification of Simon Nicholas Fisher as a person with significant control on 6 April 2016 |
27 June 2017 | Notification of Simon Nicholas Fisher as a person with significant control on 27 June 2017 |
8 December 2016 | Full accounts made up to 31 March 2016 |
8 December 2016 | Full accounts made up to 31 March 2016 |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Appointment of Mrs Shirley Anne Wall as a secretary on 1 July 2016 |
7 July 2016 | Appointment of Mrs Shirley Anne Wall as a secretary on 1 July 2016 |
7 July 2016 | Termination of appointment of Peter Leslie Holliday as a secretary on 30 June 2016 |
7 July 2016 | Termination of appointment of Peter Leslie Holliday as a secretary on 30 June 2016 |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
13 June 2016 | Termination of appointment of Peter Leslie Holliday as a director on 30 September 2015 |
13 June 2016 | Termination of appointment of Peter Leslie Holliday as a director on 30 September 2015 |
22 December 2015 | Full accounts made up to 31 March 2015 |
22 December 2015 | Full accounts made up to 31 March 2015 |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 June 2015 | Termination of appointment of Julie Christine Potter as a director on 1 April 2014 |
25 June 2015 | Termination of appointment of Julie Christine Potter as a director on 1 April 2014 |
24 December 2014 | Accounts for a small company made up to 31 March 2014 |
24 December 2014 | Accounts for a small company made up to 31 March 2014 |
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 November 2013 | Accounts for a small company made up to 31 March 2013 |
20 November 2013 | Accounts for a small company made up to 31 March 2013 |
19 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
10 October 2012 | Accounts for a small company made up to 31 March 2012 |
10 October 2012 | Accounts for a small company made up to 31 March 2012 |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders |
17 May 2012 | Appointment of Mr Simon Roderick James as a director |
17 May 2012 | Appointment of Mr Simon Roderick James as a director |
26 April 2012 | Termination of appointment of Amanda Maisey as a director |
26 April 2012 | Termination of appointment of Amanda Maisey as a director |
4 April 2012 | Registered office address changed from 26 Digbeth Walsall West Midlands WS1 1QU on 4 April 2012 |
4 April 2012 | Registered office address changed from 26 Digbeth Walsall West Midlands WS1 1QU on 4 April 2012 |
15 December 2011 | Accounts for a small company made up to 31 March 2011 |
15 December 2011 | Accounts for a small company made up to 31 March 2011 |
6 July 2011 | Termination of appointment of Terence Robshaw as a director |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders |
6 July 2011 | Termination of appointment of Terence Robshaw as a director |
22 June 2011 | Appointment of Mr Peter Leslie Holliday as a director |
22 June 2011 | Appointment of Mr Peter Leslie Holliday as a director |
21 June 2011 | Appointment of Mr Simon Nicholas Fisher as a director |
21 June 2011 | Appointment of Mr Peter Leslie Holliday as a secretary |
21 June 2011 | Appointment of Mr Peter Leslie Holliday as a secretary |
21 June 2011 | Appointment of Mr Simon Nicholas Fisher as a director |
10 June 2011 | Appointment of Mrs Julie Christine Potter as a director |
10 June 2011 | Appointment of Mrs Julie Christine Potter as a director |
8 June 2011 | Termination of appointment of Richard Soulsby as a director |
8 June 2011 | Termination of appointment of Terence Robshaw as a secretary |
8 June 2011 | Appointment of Mrs Lynwen Anne Truesdale as a director |
8 June 2011 | Termination of appointment of Terence Robshaw as a secretary |
8 June 2011 | Termination of appointment of Terence Robshaw as a secretary |
8 June 2011 | Termination of appointment of Richard Soulsby as a director |
8 June 2011 | Termination of appointment of Terence Robshaw as a secretary |
8 June 2011 | Appointment of Mrs Lynwen Anne Truesdale as a director |
5 November 2010 | Full accounts made up to 31 March 2010 |
5 November 2010 | Full accounts made up to 31 March 2010 |
25 July 2010 | Director's details changed for Amanda Jane Maisey on 1 January 2010 |
25 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders |
25 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders |
25 July 2010 | Director's details changed for Amanda Jane Maisey on 1 January 2010 |
2 February 2010 | Full accounts made up to 31 March 2009 |
2 February 2010 | Full accounts made up to 31 March 2009 |
16 July 2009 | Return made up to 11/06/09; full list of members |
16 July 2009 | Return made up to 11/06/09; full list of members |
8 June 2009 | Ad 26/03/09\gbp si 15000@1=15000\gbp ic 40000/55000\ |
8 June 2009 | Ad 26/03/09\gbp si 15000@1=15000\gbp ic 40000/55000\ |
4 March 2009 | Appointment terminated director paul kingston |
4 March 2009 | Appointment terminated director paul kingston |
13 February 2009 | Ad 22/12/08\gbp si 15000@1=15000\gbp ic 40000/55000\ |
13 February 2009 | Ad 22/12/08\gbp si 15000@1=15000\gbp ic 40000/55000\ |
9 February 2009 | Ad 22/12/08\gbp si 15000@1=15000\gbp ic 25000/40000\ |
9 February 2009 | Ad 22/12/08\gbp si 15000@1=15000\gbp ic 25000/40000\ |
4 February 2009 | Full accounts made up to 31 March 2008 |
4 February 2009 | Full accounts made up to 31 March 2008 |
12 September 2008 | Return made up to 11/06/08; no change of members; amend |
12 September 2008 | Return made up to 11/06/08; no change of members; amend |
18 August 2008 | Ad 16/07/08\gbp si 25000@1=25000\gbp ic 25000/50000\ |
18 August 2008 | Ad 16/07/08\gbp si 25000@1=25000\gbp ic 25000/50000\ |
12 August 2008 | Ad 16/07/08\gbp si 5000@1=5000\gbp ic 20000/25000\ |
12 August 2008 | Director appointed richard thomas soulsby |
12 August 2008 | Director appointed richard thomas soulsby |
12 August 2008 | Ad 16/07/08\gbp si 5000@1=5000\gbp ic 20000/25000\ |
14 July 2008 | Return made up to 11/06/08; full list of members |
14 July 2008 | Return made up to 11/06/08; full list of members |
25 January 2008 | Full accounts made up to 31 March 2007 |
25 January 2008 | Full accounts made up to 31 March 2007 |
5 July 2007 | Return made up to 11/06/07; full list of members |
5 July 2007 | Return made up to 11/06/07; full list of members |
2 February 2007 | Full accounts made up to 31 March 2006 |
2 February 2007 | Full accounts made up to 31 March 2006 |
11 August 2006 | New director appointed |
11 August 2006 | Return made up to 11/06/06; full list of members |
11 August 2006 | New director appointed |
11 August 2006 | Return made up to 11/06/06; full list of members |
14 June 2006 | Registered office changed on 14/06/06 from: 41 king street darlaston west midlands WS10 8DE |
14 June 2006 | Registered office changed on 14/06/06 from: 41 king street darlaston west midlands WS10 8DE |
2 February 2006 | Full accounts made up to 31 March 2005 |
2 February 2006 | Full accounts made up to 31 March 2005 |
11 July 2005 | Return made up to 11/06/05; full list of members
|
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
11 July 2005 | Return made up to 11/06/05; full list of members
|
11 July 2005 | Director resigned |
11 July 2005 | Director resigned |
17 May 2005 | Nc inc already adjusted 08/04/05 |
17 May 2005 | Nc inc already adjusted 08/04/05 |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Ad 08/04/05--------- £ si 19998@1=19998 £ ic 2/20000 |
17 May 2005 | Ad 08/04/05--------- £ si 19998@1=19998 £ ic 2/20000 |
3 May 2005 | Company name changed walsall hospice appeal trading c ompany LIMITED\certificate issued on 03/05/05 |
3 May 2005 | Company name changed walsall hospice appeal trading c ompany LIMITED\certificate issued on 03/05/05 |
27 April 2005 | Director resigned |
27 April 2005 | Director resigned |
27 April 2005 | New secretary appointed;new director appointed |
27 April 2005 | New secretary appointed;new director appointed |
10 February 2005 | Director resigned |
10 February 2005 | Director resigned |
24 January 2005 | Accounts for a small company made up to 31 March 2004 |
24 January 2005 | Accounts for a small company made up to 31 March 2004 |
31 August 2004 | Director resigned |
31 August 2004 | Director resigned |
31 August 2004 | Director resigned |
31 August 2004 | Director resigned |
24 June 2004 | Return made up to 11/06/04; full list of members |
24 June 2004 | Return made up to 11/06/04; full list of members |
17 June 2004 | New director appointed |
17 June 2004 | New director appointed |
1 April 2004 | New director appointed |
1 April 2004 | New director appointed |
1 April 2004 | Director resigned |
1 April 2004 | Director resigned |
23 December 2003 | Accounts for a small company made up to 31 March 2003 |
23 December 2003 | Accounts for a small company made up to 31 March 2003 |
7 November 2003 | Director resigned |
7 November 2003 | Director resigned |
13 October 2003 | New director appointed |
13 October 2003 | New director appointed |
7 October 2003 | New director appointed |
7 October 2003 | New director appointed |
11 July 2003 | New director appointed |
11 July 2003 | New director appointed |
10 July 2003 | Return made up to 11/06/03; full list of members |
10 July 2003 | Return made up to 11/06/03; full list of members |
9 July 2003 | New director appointed |
9 July 2003 | New director appointed |
7 July 2003 | Director's particulars changed |
7 July 2003 | Director's particulars changed |
13 June 2003 | New secretary appointed;new director appointed |
13 June 2003 | New secretary appointed;new director appointed |
5 June 2003 | Secretary resigned |
5 June 2003 | Secretary resigned |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
4 May 2003 | New director appointed |
24 January 2003 | Company name changed sister dora hospice appeal tradi ng company LIMITED\certificate issued on 24/01/03 |
24 January 2003 | Company name changed sister dora hospice appeal tradi ng company LIMITED\certificate issued on 24/01/03 |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 |
24 October 2002 | Return made up to 11/06/02; full list of members |
24 October 2002 | Return made up to 11/06/02; full list of members |
7 October 2002 | Director resigned |
7 October 2002 | Director resigned |
17 April 2002 | New director appointed |
17 April 2002 | New director appointed |
18 March 2002 | Registered office changed on 18/03/02 from: 8 high street precinct darlaston wednesbury west midlands WS10 8DB |
18 March 2002 | Registered office changed on 18/03/02 from: 8 high street precinct darlaston wednesbury west midlands WS10 8DB |
12 February 2002 | Particulars of mortgage/charge |
12 February 2002 | Particulars of mortgage/charge |
10 January 2002 | Director resigned |
10 January 2002 | Director's particulars changed |
10 January 2002 | Return made up to 11/06/01; full list of members |
10 January 2002 | Director resigned |
10 January 2002 | Director's particulars changed |
10 January 2002 | Return made up to 11/06/01; full list of members |
20 November 2001 | Accounts for a small company made up to 31 March 2001 |
20 November 2001 | Accounts for a small company made up to 31 March 2001 |
31 January 2001 | New secretary appointed |
31 January 2001 | Director resigned |
31 January 2001 | Director resigned |
31 January 2001 | New secretary appointed |
31 January 2001 | Secretary resigned |
31 January 2001 | Secretary resigned |
26 January 2001 | Accounts for a small company made up to 31 March 2000 |
26 January 2001 | Accounts for a small company made up to 31 March 2000 |
11 July 2000 | Return made up to 11/06/00; full list of members
|
11 July 2000 | Return made up to 11/06/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 31 March 1999 |
10 January 2000 | Accounts for a small company made up to 31 March 1999 |
8 July 1999 | Return made up to 11/06/99; full list of members |
8 July 1999 | Return made up to 11/06/99; full list of members |
31 January 1999 | Accounts for a small company made up to 31 March 1998 |
31 January 1999 | Accounts for a small company made up to 31 March 1998 |
8 July 1998 | Return made up to 11/06/98; no change of members |
8 July 1998 | Return made up to 11/06/98; no change of members |
20 January 1998 | Accounts for a small company made up to 31 March 1997 |
20 January 1998 | Accounts for a small company made up to 31 March 1997 |
4 July 1997 | Return made up to 11/06/97; no change of members
|
4 July 1997 | Return made up to 11/06/97; no change of members
|
12 December 1996 | Accounts for a small company made up to 31 March 1996 |
12 December 1996 | Accounts for a small company made up to 31 March 1996 |
23 June 1996 | Return made up to 11/06/96; full list of members |
23 June 1996 | Return made up to 11/06/96; full list of members |
19 September 1995 | Full accounts made up to 31 March 1995 |
19 September 1995 | Full accounts made up to 31 March 1995 |
11 June 1992 | Incorporation |
11 June 1992 | Incorporation |