THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED
Company number 08802535
- Company Overview for THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED (08802535)
- Filing history for THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED (08802535)
- People for THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED (08802535)
- Charges for THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED (08802535)
- More for THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED (08802535)
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) |
---|---|---|---|
21 Oct 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 21 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of John Graham Mallinson as a director on 31 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from Stourbank House 90 Mill Street Kidderminster Worcestershire DY11 6XA to Elgar House Shrub Hill Road Worcester WR4 9EE on 15 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | TM01 | Termination of appointment of Elizabeth Marion Stafford as a director on 18 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Elizabeth Marion Stafford as a director on 18 December 2015 | |
19 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
14 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Sarah Elizabeth Duxbury as a secretary on 14 August 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Derek Rodney Jackson as a director on 1 February 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Darren John Miles as a director on 1 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Andrew John Moss as a director on 1 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of Brian Foster Sherlock as a director on 1 February 2015 | |
19 Feb 2015 | TM01 | Termination of appointment of James Ronald Kelly as a director on 1 February 2015 | |
03 Feb 2015 | CC01 | Notice of Restriction on the Company's Articles | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
16 Jun 2014 | AP03 | Appointment of Ms Sarah Elizabeth Duxbury as a secretary | |
05 Jun 2014 | TM02 | Termination of appointment of Jane Moore as a secretary | |
04 Jun 2014 | AD01 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 4 June 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Mark Taylor as a director | |
20 May 2014 | AP03 | Appointment of Jane Fiona Moore as a secretary |