Advanced company searchLink opens in new window

THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802535

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)
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
  • GBP 11
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
  • RES13 ‐ Company share business 15/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 11
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
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