AD01 |
Address change date: Tue, 7th Sep 2021. New Address: 12 Hodge Hill Road Birmingham B34 6DX. Previous address: 1 st Agathas Road Ward End Birmingham B8 2TU
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
TM02 |
Sun, 5th Sep 2021 - the day secretary's appointment was terminated
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 5th Sep 2021 - the day director's appointment was terminated
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 5th Sep 2021 - the day director's appointment was terminated
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 5th Sep 2021 - the day director's appointment was terminated
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Jan 2018 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 16th Jun 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Jun 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 100.00 GBP
capital
|
|
TM01 |
Sun, 3rd May 2015 - the day director's appointment was terminated
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 3rd May 2015 - the day director's appointment was terminated
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 3rd May 2015 - the day director's appointment was terminated
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 3rd May 2015 - the day director's appointment was terminated
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Jun 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
AP01 |
On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 11th May 2014 new director was appointed.
filed on: 11th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th May 2014 - the day director's appointment was terminated
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 23rd Jun 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Jun 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Apr 2013 secretary's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 1st Apr 2013. Old Address: 13 St Agathas Road Ward End Birmingham West Midlands B8 2TU United Kingdom
filed on: 1st, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jun 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Jun 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sun, 6th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 22nd Oct 2009 new director was appointed.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 15th, April 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On Mon, 19th Jan 2009 Director appointed
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/2008 from 32 craven terrace halifax halifax west yorkshire HX1 4DY uk
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 11th Aug 2008 with shareholders record
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/08/2008 from 13 st agathas road ward end birmingham west midlands B8 2TU uk
filed on: 11th, August 2008
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/2008 from 32 craven terrace halifax west yorkshire HX1 4DY
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fana communities welfare LIMITEDcertificate issued on 19/06/07
filed on: 19th, June 2007
| change of name
|
Free Download
|
CERTNM |
Company name changed fana communities welfare LIMITEDcertificate issued on 19/06/07
filed on: 19th, June 2007
| change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2007
| incorporation
|
Free Download
(15 pages)
|