Advanced company searchLink opens in new window

SELWORTHY HOUSE ADDICTION RECOVERY ENTERPRISE

Company number 07950907

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)
02 Dec 2024 AA Total exemption full accounts made up to 27 February 2024
08 Aug 2024 AA Total exemption full accounts made up to 28 February 2023
08 Aug 2024 AA Total exemption full accounts made up to 28 February 2022
08 Aug 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
08 Aug 2024 CS01 Confirmation statement made on 15 February 2023 with no updates
08 Aug 2024 RT01 Administrative restoration application
03 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
31 Mar 2022 AP01 Appointment of Mr Andrew Nicholas Barber as a director on 11 March 2022
02 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
29 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
26 Nov 2021 CH01 Director's details changed for Mr David John Cox on 25 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Roy Charles Fisher on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from Wick House 191 Wick Road Wick Road Brislington Bristol BS4 4HW England to Wick House 191 Wick Road Brislington Bristol BS4 4HW on 25 November 2021
01 Jun 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 28 February 2020
28 Oct 2020 AP01 Appointment of Mr Keith Johnson as a director on 10 September 2020
26 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Melloney Rose Kaye as a director on 16 October 2019
30 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
21 Oct 2019 AP01 Appointment of Mr David John Cox as a director on 16 October 2019
21 Oct 2019 AD01 Registered office address changed from 17 Selworthy Road Bristol BS4 2LF to Wick House 191 Wick Road Wick Road Brislington Bristol BS4 4HW on 21 October 2019
27 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates