CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Nov 2017
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Nov 2017
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Nov 2017
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Jul 2018. New Address: 2B the Old Stables Falcon Mews St Johns Street Bridgenorth Shropshire WV15 6AG. Previous address: Care of Ormerod Rutter Solutions Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Dec 2017. New Address: Care of Ormerod Rutter Solutions Limited the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Previous address: The Administrative Office Glebe Farm, Whitemoor Lane Sambourne Redditch Worcestershire B96 6NT United Kingdom
filed on: 12th, December 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 25th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: The Administrative Office Glebe Farm, Whitemoor Lane Sambourne Redditch Worcestershire B96 6NT. Previous address: The Administration Office Glebe Farm, Whitemoor Lane Sambourne Redditch Worcestershire B96 6NT
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 30th Oct 2015
filed on: 21st, May 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Jul 2015. New Address: The Administration Office Glebe Farm, Whitemoor Lane Sambourne Redditch Worcestershire B96 6NT. Previous address: 4 Avon Street Evesham Worcestershire WR11 4LQ
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Sun, 1st Mar 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Oct 2014. New Address: 4 Avon Street Evesham Worcestershire WR11 4LQ. Previous address: Flat 3 4 Avon Street Evesham Worcestershire WR11 4LQ England
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Mon, 27th Jan 2014 - the day secretary's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 27th Jan 2014 - the day director's appointment was terminated
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: 242 Hawthorn Road Birmingham West Midlands B44 8PP England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 30th Oct 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 100.00 GBP
capital
|
|
CH01 |
On Mon, 9th Sep 2013 director's details were changed
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 30th Oct 2013. Old Address: 12 Queensway Drive Bridgnorth Shropshire WV16 4JF
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 12th Mar 2013: 100.00 GBP
filed on: 22nd, May 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 12th Mar 2013. Old Address: 12 Queensway Drive Bridgnorth Shropshire WV16 4JF United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
|