WYRE FOREST DIAL-A-RIDE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Lionel Slack as a director on 2025-03-17

View Document

10/03/2510 March 2025 Appointment of Mrs Trudi Margaret Elliott as a director on 2025-03-01

View Document

07/03/257 March 2025 Appointment of Mrs Sarah Elizabeth Beadsworth as a director on 2025-03-01

View Document

07/03/257 March 2025 Appointment of Mrs Catherine Margaret Foster as a director on 2025-03-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Appointment of Mr Peter Simner as a director on 2024-05-17

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

24/05/2424 May 2024 Appointment of Mr Nigel Caldicott as a director on 2024-05-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Robert Graham Hartell as a director on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 SECRETARY APPOINTED MR IAN REDFERN

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY LINDA HARTELL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR IAN REDFERN

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR LIONEL SLACK

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR JONATHAN HALEY

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR GLEN MICHAEL COLLINS

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BAULK

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

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

View Accounts

13/02/1813 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM WFDC DEPOT GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1HA ENGLAND

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 19/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM WYRE FOREST DISTRICT COUNCIL DEPOT GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1HA

View Document

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

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS HARRIS

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 19/05/15 NO MEMBER LIST

View Document

04/02/154 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM OFFICE 11 MCF COMPLEX 60 NEW ROAD KIDDERMINSTER WORCS DY10 1AQ UNITED KINGDOM

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM WYRE FOREST DISTRICT COUNCIL DEPOT GREEN STREET KIDDERMINSTER WORCESTERSHIRE DY10 1HA ENGLAND

View Document

17/06/1417 June 2014 19/05/14 NO MEMBER LIST

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 19/05/13 NO MEMBER LIST

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD BAULK / 24/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM OFFICE 11 MCF COMPLEX 60 NEW ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1AQ

View Document

24/05/1224 May 2012 19/05/12 NO MEMBER LIST

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER AINSLEY

View Document

20/05/1120 May 2011 19/05/11 NO MEMBER LIST

View Document

03/12/103 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 19/05/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER AINSLEY / 19/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM HARTELL / 19/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD BAULK / 19/05/2010

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SERRELL

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA HARTELL / 12/06/2008

View Document

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

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 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