- Company Overview for BEECHWOOD HOMEOPATHY LIMITED (04583870)
- Filing history for BEECHWOOD HOMEOPATHY LIMITED (04583870)
- People for BEECHWOOD HOMEOPATHY LIMITED (04583870)
- More for BEECHWOOD HOMEOPATHY LIMITED (04583870)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mrs Ann Elizabeth Taylor on 1 November 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2009 | 363a | Return made up to 07/11/08; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Dec 2007 | 363a | Return made up to 07/11/07; full list of members | |
04 Dec 2007 | 287 | Registered office changed on 04/12/07 from: granville house, 2 tettenhall road, wolverhampton west midlands WV1 4SB | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Dec 2006 | 363a | Return made up to 07/11/06; full list of members | |
22 Dec 2006 | 287 | Registered office changed on 22/12/06 from: granville house 2 tettenhall road wolverhampton WV1 4SB | |
21 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Jan 2006 | 363a | Return made up to 07/11/05; full list of members | |
20 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Nov 2004 | 363s |
Return made up to 07/11/04; full list of members
|
|
02 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
27 Nov 2003 | 363s | Return made up to 07/11/03; full list of members | |
11 Dec 2002 | 288a | New secretary appointed | |
11 Dec 2002 | 288a | New director appointed | |
11 Dec 2002 | 225 | Accounting reference date extended from 30/11/03 to 31/03/04 | |
19 Nov 2002 | 288b | Director resigned | |
19 Nov 2002 | 288b | Secretary resigned | |
19 Nov 2002 | 287 | Registered office changed on 19/11/02 from: somerset house 40-49 price street birmingham B4 6LZ | |
07 Nov 2002 | NEWINC | Incorporation |