WYTHALL RESIDENTIAL HOME LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Confirmation statement made on 2025-05-06 with no updates |
23/05/2523 May 2025 | Satisfaction of charge 4 in full |
21/05/2521 May 2025 | Registration of charge 039976080006, created on 2025-05-20 |
31/01/2531 January 2025 | Registration of charge 039976080005, created on 2025-01-28 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-06 with no updates |
17/02/2317 February 2023 | Director's details changed for Mr Adam Peter Barwell on 2023-02-13 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, SECRETARY SUSAN BARWELL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/05/1623 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER BARWELL / 11/01/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/05/1521 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER BARWELL / 01/01/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/05/139 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
03/04/133 April 2013 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD ENGLAND |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/05/1126 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/06/1021 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
18/06/1018 June 2010 | SAIL ADDRESS CREATED |
18/06/1018 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 06/05/09; NO CHANGE OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
25/07/0825 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
04/07/074 July 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 349 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B17 8DL |
26/05/0526 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/12/044 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/12/044 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/12/044 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/11/0430 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0414 May 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
02/09/032 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/05/0320 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/09/0125 September 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0023 May 2000 | NEW DIRECTOR APPOINTED |
23/05/0023 May 2000 | NEW SECRETARY APPOINTED |
19/05/0019 May 2000 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
19/05/0019 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company