SANDWELL AND DISTRICT WEST INDIAN COMMUNITY ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Miss Violet Ann Coley as a secretary on 2024-04-17

View Document

24/04/2424 April 2024 Termination of appointment of Clarence Mortimer Cameron as a director on 2024-04-17

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR CECIL WILLIAMSON RICHARDS

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS FLETCHER

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR CECIL RICHARDS

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 30/09/15 NO MEMBER LIST

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY GLORIA DAVIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR CECIL RICHARDS

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLEVERT BLAKE

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL DAVIS / 31/03/2010

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLEVERT BLAKE

View Document

17/10/1417 October 2014 30/09/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR MARK ANTHONY CAMERON

View Document

05/02/145 February 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/12/139 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2012

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2011

View Document

15/12/1015 December 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2010

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/1010 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2009

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DAVIS

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 04/08/04

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 ANNUAL RETURN MADE UP TO 04/08/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 ANNUAL RETURN MADE UP TO 04/08/02

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 ANNUAL RETURN MADE UP TO 04/08/01

View Document

03/08/013 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

05/09/005 September 2000 ANNUAL RETURN MADE UP TO 04/08/00

View Document

14/12/9914 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 04/08/99

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: FARLEM PARK LODGE WHITEHALL ROAD WEST BROMWICH WEST MIDLANDS B70 0HF

View Document

04/08/984 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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