- Company Overview for WYRE FOREST DIAL-A-RIDE (05456793)
- Filing history for WYRE FOREST DIAL-A-RIDE (05456793)
- People for WYRE FOREST DIAL-A-RIDE (05456793)
- More for WYRE FOREST DIAL-A-RIDE (05456793)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Wfdc Depot Green Street Kidderminster Worcestershire DY10 1HA England to Wfdc Depot Green Street Kidderminster Worcestershire DY10 1HA on 11 August 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 May 2016 | AR01 | Annual return made up to 19 May 2016 no member list | |
20 May 2016 | AD01 | Registered office address changed from Wyre Forest District Council Depot Green Street Kidderminster Worcestershire DY10 1HA to Wfdc Depot Green Street Kidderminster Worcestershire DY10 1HA on 20 May 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr Christopher Thomas Harris as a director on 27 November 2015 | |
01 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 May 2015 | AR01 | Annual return made up to 19 May 2015 no member list | |
04 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 | Annual return made up to 19 May 2014 no member list | |
17 Jun 2014 | AD01 | Registered office address changed from Wyre Forest District Council Depot Green Street Kidderminster Worcestershire DY10 1HA England on 17 June 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from Office 11 Mcf Complex 60 New Road Kidderminster Worcs DY10 1AQ United Kingdom on 17 June 2014 | |
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 19 May 2013 no member list | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 19 May 2012 no member list | |
24 May 2012 | AD01 | Registered office address changed from Office 11 Mcf Complex 60 New Road Kidderminster Worcestershire DY10 1AQ on 24 May 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Roger Edward Baulk on 24 May 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Oct 2011 | TM01 | Termination of appointment of Peter Ainsley as a director | |
20 May 2011 | AR01 | Annual return made up to 19 May 2011 no member list | |
03 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 19 May 2010 no member list | |
09 Jun 2010 | CH01 | Director's details changed for Roger Edward Baulk on 19 May 2010 |