(CS01) Confirmation statement with updates 22nd July 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th October 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd August 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th August 2013: 2.00 GBP
capital
|
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 4th March 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th March 2012 secretary's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th March 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baldwins (Stourbridge) Limited First Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st July 2010 to 31st December 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fauld house care centre (tutbury) LTDcertificate issued on 04/01/10
filed on: 4th, January 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th December 2009
filed on: 14th, December 2009
| resolution
|
Free Download
(1 page)
|
(288b) On 24th July 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 24th July 2009 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(6 pages)
|