BETTER UNDERSTANDING OF DEMENTIA FOR SANDWELL (BUDS)

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

17/02/2517 February 2025

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from Hope House George Road Community Church 142, George Road, Oldbury West Midlands B68 9LN England to 06814962 Barlow Community Hall 110 Pound Road Oldbury West Midlands B68 8NB on 2024-02-12

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Ravinder Kaur Dulay as a director on 2021-03-31

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/09/2029 September 2020 SECRETARY APPOINTED MR. VICTOR PAUL SILVESTER

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY ALISON PUGH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAY RACHEL HUBBALL / 28/01/2020

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAVAN

View Document

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM GREAT BRIDGE LIBRARY SHEEPWASH LANE TIPTON WEST MIDLANDS DY4 7JF ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/03/179 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA BREAKWELL

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MRS. ALISON PUGH

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: 1 FIRS CLOSE WATERY LANE SMETHWICK WEST MIDLANDS B67 6DQ UNITED KINGDOM

View Document

10/02/1610 February 2016 10/02/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MRS. VICTORIA BREAKWELL

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BRUCE

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM, 1 FIRS CLOSE, WATERY LANE SMETHWICK, SANDWELL, WEST MIDLANDS, B67 6DQ

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR. ROBERT DOUGLAS WILLIAM BRUCE

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY NINA KELLY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED MS RAVINDER KAUR DULAY

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED COUNCILLOR WILLIAM THOMAS GAVAN

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS KAY RACHEL HUBBALL

View Document

23/02/1523 February 2015 10/02/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID UPSON

View Document

05/01/155 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 10/02/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY JAMIE CREW

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY JAMIE CREW

View Document

04/10/134 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 SECRETARY APPOINTED MISS NINA KELLY

View Document

07/03/137 March 2013 10/02/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 10/02/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR. ROBERT FRANCIS PIPER

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR. DAVID EDWARD UPSON

View Document

04/03/114 March 2011 10/02/11 NO MEMBER LIST

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCARDLE

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH LOUISE SILBER / 10/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PAUL SILVESTER / 10/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARWICK MOORE MCARDLE / 10/02/2010

View Document

03/03/103 March 2010 10/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER RONALD GAUNT / 10/02/2010

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE PHILIP CREW / 10/02/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR. PETER RONALD GAUNT

View Document

10/02/0910 February 2009 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