Advanced company searchLink opens in new window

AGE UK BIRMINGHAM LIMITED

Company number 07334392

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)
12 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 3 August 2013 no member list
24 Jul 2013 AP01 Appointment of Ms Belinda Lucy Wadsworth as a director
23 Jul 2013 AP01 Appointment of Ms Eleanor Evelyn Ballard as a director
16 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
04 Sep 2012 CERTNM Company name changed ageuk kingstanding, perry barr & weoley castle LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
04 Sep 2012 AR01 Annual return made up to 3 August 2012 no member list
23 Aug 2012 AP01 Appointment of Mrs Marion Rogerson as a director
23 Aug 2012 AP01 Appointment of Mr Amarjit Singh Nandra as a director
23 Aug 2012 CH01 Director's details changed for Dr Anstait Edward Sutherland Ritch on 23 August 2012
11 Apr 2012 AP01 Appointment of Daphne Wilson as a director
11 Apr 2012 CH01 Director's details changed for Mr Christopher Ernest Busst on 11 April 2012
11 Apr 2012 AP01 Appointment of Mr Ernie Bonser as a director
11 Apr 2012 AP01 Appointment of Mr Christopher Ernest Busst as a director
11 Apr 2012 AP01 Appointment of Ms Paulette Bailey as a director
30 Mar 2012 MEM/ARTS Memorandum and Articles of Association
30 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2012 CC04 Statement of company's objects
28 Mar 2012 TM01 Termination of appointment of Geoffrey Winters as a director
01 Dec 2011 CERTNM Company name changed age concern (kingstanding, perry barr and weoley castle) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
16 Nov 2011 AA Full accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 3 August 2011 no member list
04 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
13 Dec 2010 AD01 Registered office address changed from 7 Bampylde Place Hassop Road Great Barr Birmingham West Midlands B42 2SL on 13 December 2010
21 Sep 2010 MEM/ARTS Memorandum and Articles of Association