READY 2 LOCUM LIMITED

Company Documents

DateDescription
22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
55 INVERCLYDE ROAD
HANDSWORTH WOOD
BIRMINGHAM
WEST MIDLANDS
B20 2LL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/07/1331 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT CHAGGER / 01/10/2009

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY WORKS LIMITED / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 SECRETARY'S PARTICULARS ACCOUNTANCY WORKS LIMITED

View Document

03/08/073 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

30/11/0430 November 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: CERTAX ACCOUNTING 1 DEFFORD DRIVE OLDBURY WEST MIDLANDS B68 9RQ

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 55 INVERCLYDE ROAD HANDSWORTH WOOD BIRMINGHAM WEST MIDLANDS B20 2LL

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information