Advanced company searchLink opens in new window

DUDLEY STROKE ASSOCIATION

Company number 04873607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
15 Oct 2024 AP01 Appointment of Mr Nanoobhai Patel as a director on 10 October 2024
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
21 Aug 2024 TM01 Termination of appointment of Donna Salt as a director on 12 August 2024
23 Jul 2024 TM01 Termination of appointment of Ann Cashmore as a director on 3 July 2024
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 AP01 Appointment of Ms Donna Salt as a director on 14 November 2022
28 Nov 2022 AP01 Appointment of Mr Andrew Neil Scrivens as a director on 14 November 2022
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
20 Jun 2022 CH03 Secretary's details changed for Miss Anne Elizabeth Adams on 20 June 2022
20 Jun 2022 TM01 Termination of appointment of Gloria Christine Charles as a director on 15 June 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2022 AP01 Appointment of Mr Mervyn James Baggott as a director on 6 December 2021
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 CH01 Director's details changed for Mr Graham Martin Jones on 1 March 2021
27 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 TM01 Termination of appointment of Andrew Pardoe as a director on 3 November 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from 5 Watt House Dudley Innovation Centre Pensnett Trading Estate Kingswinford West Midlands DY6 7YD to 16 High Street Pensnett Kingswinford West Midlands DY6 8XD on 1 July 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 TM01 Termination of appointment of Derek Wheeler as a director on 18 September 2018