TOGETHER IN MISSION
Status | ACTIVE |
Company No. | 02971335 |
Category | |
Incorporated | 26 Sep 1994 |
Age | 29 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TOGETHER IN MISSION is an active with number 02971335. It was incorporated 29 years, 8 months, 8 days ago, on 26 September 1994. The company address is Rowheath Pavilion Heath Road Rowheath Pavilion Heath Road, Birmingham, B30 1HH, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stanley Bandawa
Appointment date: 2023-12-04
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Lupiya
Termination date: 2023-12-04
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hirpo Kumbi
Termination date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Change person director company with change date
Date: 20 Jun 2023
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Anthony James Sands
Documents
Change person director company with change date
Date: 20 Jun 2023
Action Date: 28 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hirpo Kumbi
Change date: 2022-12-28
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 16 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bloomer
Termination date: 2022-01-16
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henry Owen
Termination date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rehoboth Beyene
Appointment date: 2021-01-01
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Leonard Lupiya
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Sands
Appointment date: 2021-01-01
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Rev Philip Michael Seadon
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hirpo Kumbi
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Iain Macrobert
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: David L Fittro
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Christopher John Cole
Documents
Termination director company with name termination date
Date: 03 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Alan Baylis
Termination date: 2021-01-01
Documents
Appoint person director company with name date
Date: 26 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Bloomer
Appointment date: 2021-01-05
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-05
Officer name: Mr John Henry Owen
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Hake Lincoln
Termination date: 2020-03-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Tammy Aho
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mr Christopher John Cole
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Termination secretary company with name termination date
Date: 24 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin David Smith
Termination date: 2018-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-17
Officer name: Mr Roy Alan Baylis
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles David John Moss
Termination date: 2017-05-17
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Howard Green
Termination date: 2017-05-17
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-28
Officer name: Charles David John Moss
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr Charles David John Moss
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diane Hake Lincoln
Appointment date: 2016-06-28
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-27
Officer name: Reverend Charles David John Moss
Documents
Appoint person secretary company with name date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-25
Officer name: Mr Kevin David Smith
Documents
Termination secretary company with name termination date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Ann Renfrew
Termination date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Murray Stewart Keiller
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 08 Dec 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tammy Aho
Appointment date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 30 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 10 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption full
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Coffey
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-07-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David L Fittro
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Macrobert
Documents
Termination secretary company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Green
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Old address: 24 Portman Gardens Hillingdon Uxbridge Middlesex UB10 9NT
Change date: 2010-06-14
Documents
Appoint person secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rachel Ann Renfrew
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Barlow
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 07 Dec 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/09/08
Documents
Accounts with accounts type full
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/09/07
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/06
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/03
Documents
Legacy
Date: 11 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 11/01/04 from: 3 mount street battle east sussex TN33 0EG
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/02
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 11 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 11/10/01 from: forge cottage mount street battle east sussex TN33 0EG
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/01
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Some Companies
HIGH HURSTWOOD HOUSE CHILLIES LANE,UCKFIELD,TN22 4AD
Number: | 11248049 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 06364238 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERIC YOUNG AUTO ELECTRICIAN LIMITED
76 PEEBLES DRIVE,DUNDEE,DD4 0TZ
Number: | SC626644 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON PARK MANAGEMENT COMPANY LIMITED
12A UPPER BERKELEY STREET,LONDON,W1H 7QE
Number: | 10166399 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38 WORSLEY ROAD,SWINTON,M27 5WW
Number: | 08717121 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SCOTT HOUSE,TAUNTON,TA2 6BG
Number: | 08244218 |
Status: | ACTIVE |
Category: | Private Limited Company |