PARTNERS IN HEALTH (MIDLANDS) LIMITED

Company Documents

DateDescription
25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM RIGLER

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH JACKSON

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS PAMELA PAULINE DONALD

View Document

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

View Accounts

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/095 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM STUART RIGLER / 23/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DONALD / 23/11/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JACKSON / 23/11/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information