Advanced company searchLink opens in new window

WALSALL ROAD MEDICAL LIMITED

Company number 07494347

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)
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 CH01 Director's details changed for Dr Taiwo Soyannwo on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Dr Manish Mohan Latthe on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Doctor Gurpavan Kaur Hundle on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Dr Bhanu Bhattacharyya on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Doctor Sirjit Singh Bath on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Dr Manish Mohan Latthe on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Dr Taiwo Soyannwo on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Doctor Gurpavan Kaur Hundle on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Dr Bhanu Bhattacharyya on 16 December 2015
16 Dec 2015 CH01 Director's details changed for Doctor Sirjit Singh Bath on 16 December 2015
09 Dec 2015 AD01 Registered office address changed from Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 9 December 2015
27 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
03 Jan 2014 AD01 Registered office address changed from Bermuda House Crown Square First Avenue Burton on Trent Staffordshire DE14 2TB United Kingdom on 3 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2012 TM01 Termination of appointment of Debal Nandi as a director