(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064129250001, created on January 7, 2019
filed on: 7th, January 2019
| mortgage
|
Free Download
(28 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 8, 2017 (was August 31, 2017).
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box WV13 1RT Complete Care Complete Care 76 Stafford Street Willenhall WV13 1RT. Change occurred on September 11, 2017. Company's previous address: C/O Philip Gee and Company Ltd 15-16 Bond Street Wolverhampton West Midlands WV2 4AS.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 1, 2017) of a secretary
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C.C.S. Central Limited 76 Stafford Street Willenhall WV13 1RT. Change occurred on September 11, 2017. Company's previous address: PO Box WV13 1RT Complete Care Complete Care 76 Stafford Street Willenhall WV13 1RT United Kingdom.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 14th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on September 27, 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 25, 2012) of a secretary
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 20, 2011. Old Address: 100 Long Street Atherstone Warwickshire CV9 1AP United Kingdom
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2010
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 25, 2011. Old Address: 9 Boldmere Road Sutton Coldfield West Midlands B73 5UY
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 8, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2010 to March 8, 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 25, 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 25, 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 25, 2010) of a secretary
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 25, 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 25, 2010. Old Address: 83 Birches Barn Road Penn Wolverhampton WV3 7BJ
filed on: 25th, March 2010
| address
|
Free Download
(2 pages)
|
(CH01) On October 30, 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2009
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 29, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to November 25, 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed birches domicilliary care limite dcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed birches domicilliary care limite dcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2007
| incorporation
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 30th, October 2007
| incorporation
|
|