- Company Overview for DUDLEY STROKE ASSOCIATION (04873607)
- Filing history for DUDLEY STROKE ASSOCIATION (04873607)
- People for DUDLEY STROKE ASSOCIATION (04873607)
- More for DUDLEY STROKE ASSOCIATION (04873607)
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) |
---|---|---|---|
06 Sep 2011 | AD01 | Registered office address changed from 5 Dudley Innovation Centre, Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7YD England on 6 September 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 21 August 2010 no member list | |
23 Aug 2010 | CH01 | Director's details changed for Mrs Margaret Pearson on 21 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Patricia Anne Skinner on 21 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Derek Wheeler on 21 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Jeanne Hignett on 21 August 2010 | |
23 Aug 2010 | TM01 | Termination of appointment of Dennis Howard as a director | |
23 Aug 2010 | CH01 | Director's details changed for Mrs Chris Charles on 21 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Alan Hackett on 21 August 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from Suite 6 Pensnett House Pensnett Estate Kingswinford West Midlands DY6 7PP on 9 March 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Sep 2009 | 288a | Director appointed mr graham jones | |
10 Sep 2009 | 363a | Annual return made up to 21/08/09 | |
10 Sep 2009 | 288a | Director appointed mrs margaret pearson | |
10 Sep 2009 | 288a | Director appointed mr derek wheeler | |
10 Sep 2009 | 288a | Director appointed mrs chris charles | |
07 Sep 2009 | 288b | Appointment terminated secretary dennis howard | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Sep 2008 | 363a | Annual return made up to 21/08/08 | |
23 Sep 2008 | 288a | Secretary appointed mr dennis charles howard | |
23 Sep 2008 | 288a | Director appointed mr dennis charles howard | |
23 Sep 2008 | 288b | Appointment terminated director jennifer yardley | |
23 Sep 2008 | 288b | Appointment terminated director eve randell | |
23 Sep 2008 | 288b | Appointment terminated director michael murphy |