BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED

04710892
6 BIRCHFIELD COURT BIRCHFIELD ROAD WEBHEATH REDDITCH B97 4AN

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 accounts Annual Accounts 6 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 6 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 6 Buy now
25 May 2021 accounts Annual Accounts 6 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 6 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 6 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 6 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2017 accounts Annual Accounts 6 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 officers Termination of appointment of secretary (Ian Robert Crawford) 1 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2015 accounts Annual Accounts 3 Buy now
10 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 officers Appointment of director (Mr Steven Thomas Birkett) 2 Buy now
10 Oct 2014 officers Termination of appointment of director (Paul Trahearn) 1 Buy now
17 Aug 2014 accounts Annual Accounts 3 Buy now
26 Apr 2014 annual-return Annual Return 5 Buy now
16 Oct 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 5 Buy now
24 Apr 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 10 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
22 Jul 2011 officers Appointment of director (Mr Paul Trahearn) 2 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 officers Change of particulars for secretary (Mr Ian Robert Crawford) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (Steven George) 1 Buy now
28 Sep 2010 accounts Annual Accounts 10 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Change of particulars for director (Steven David George) 2 Buy now
21 Apr 2010 officers Change of particulars for secretary (Mr Ian Robert Crawford) 1 Buy now
29 Sep 2009 accounts Annual Accounts 10 Buy now
07 May 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 10 Buy now
21 Apr 2008 annual-return Return made up to 25/03/08; full list of members 3 Buy now
27 Apr 2007 annual-return Return made up to 25/03/07; full list of members 6 Buy now
07 Mar 2007 accounts Annual Accounts 16 Buy now
24 Aug 2006 accounts Annual Accounts 10 Buy now
03 May 2006 annual-return Return made up to 25/03/06; full list of members 6 Buy now
13 Jul 2005 officers Secretary's particulars changed 1 Buy now
13 Jul 2005 accounts Annual Accounts 10 Buy now
01 Apr 2005 annual-return Return made up to 25/03/05; full list of members 6 Buy now
09 Jul 2004 accounts Annual Accounts 10 Buy now
22 Apr 2004 annual-return Return made up to 25/03/04; full list of members 6 Buy now
18 Dec 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: premier house saxon business park hanbury road bromsgrove worcestershire B60 4AD 1 Buy now
09 Apr 2003 officers Secretary resigned 1 Buy now
09 Apr 2003 officers Director resigned 1 Buy now
09 Apr 2003 officers New director appointed 2 Buy now
09 Apr 2003 officers New secretary appointed 2 Buy now
09 Apr 2003 address Registered office changed on 09/04/03 from: 31 corsham street london N1 6DR 1 Buy now
25 Mar 2003 incorporation Incorporation Company 19 Buy now