Advanced company searchLink opens in new window

THE STAFFORDSHIRE AND WEST MIDLANDS COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802529

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)
17 Feb 2015 AP01 Appointment of Mr Jack Sawyer as a director on 1 February 2015
12 Feb 2015 AP01 Appointment of Mr Paul David Scaife as a director on 1 February 2015
12 Feb 2015 AP01 Appointment of Mr Mark Jonathan Garratt as a director on 1 February 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2015 CC01 Notice of Restriction on the Company's Articles
05 Feb 2015 TM01 Termination of appointment of Alan Harrison as a director on 31 January 2015
05 Feb 2015 TM01 Termination of appointment of Rashpal Singh as a director on 31 January 2015
27 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 11
13 Jan 2015 MISC Services agreement
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
06 Jun 2014 AP03 Appointment of Mr Karl Nicholas Deakin as a secretary
05 Jun 2014 TM02 Termination of appointment of Jane Moore as a secretary
03 Jun 2014 TM01 Termination of appointment of Mark Taylor as a director
03 Jun 2014 AD01 Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014
30 May 2014 AP01 Appointment of Mr James Alistair Barr as a director
12 May 2014 AP01 Appointment of Mr Rashpal Singh as a director
12 May 2014 AP01 Appointment of Mr Alan Harrison as a director
24 Apr 2014 AP03 Appointment of Ms Jane Fiona Moore as a secretary
04 Apr 2014 AP01 Appointment of Dr Mark Ernest Taylor as a director
31 Jan 2014 AP01 Appointment of Ms Catherine Anne Holland as a director
31 Jan 2014 TM01 Termination of appointment of Andrew Emmett as a director
04 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-04
  • GBP 1