IDEAL FOR ALL LIMITED
Status | ACTIVE |
Company No. | 03196518 |
Category | |
Incorporated | 09 May 1996 |
Age | 28 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
IDEAL FOR ALL LIMITED is an active with number 03196518. It was incorporated 28 years, 30 days ago, on 09 May 1996. The company address is 100 Oldbury Road 100 Oldbury Road, West Midlands, B66 1JE.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-13
Officer name: Kulvinder Kaur
Documents
Accounts with accounts type small
Date: 06 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-02
Officer name: Mrs Carol Goff
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type small
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Appoint person director company with name date
Date: 24 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Richards
Appointment date: 2021-12-16
Documents
Accounts with accounts type small
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maragaret Rees
Termination date: 2021-08-27
Documents
Termination director company with name termination date
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-08
Officer name: Maurice Andrew Cooper
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-28
Officer name: Mr Maurice Andrew Cooper
Documents
Appoint person director company with name date
Date: 03 Feb 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-28
Officer name: Ms Samantha Owo
Documents
Accounts with accounts type small
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Goff
Termination date: 2020-01-29
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kulvinder Kaur
Appointment date: 2019-12-05
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Mrs Diane Campbell
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Laradi
Appointment date: 2019-12-05
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-05
Officer name: Mr Neil Alan Herman
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: John Henry Simmonds
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Richards
Termination date: 2019-12-05
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Dorothy Nemedi
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Dorothy Susan Kaur
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Dodi Horrex
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-05
Officer name: Graham John Forsyth
Documents
Accounts with accounts type small
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dodi Horrex
Appointment date: 2017-12-13
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Termination director company with name termination date
Date: 28 May 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nyheka Palmer
Termination date: 2018-12-12
Documents
Accounts with accounts type small
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Leigh
Termination date: 2018-03-19
Documents
Accounts with accounts type full
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-08
Officer name: Mr David Anthony Leigh
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-14
Officer name: Mr Lindsey Bucknor
Documents
Accounts with accounts type full
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-09
Officer name: Dodi Horrex
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-29
Officer name: Evrol Brown
Documents
Accounts with accounts type full
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 12 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Appoint person director company with name date
Date: 12 Jun 2015
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dorothy Susan Kaur
Appointment date: 2013-12-05
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-09
Officer name: Ms Maragaret Rees
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Richards
Appointment date: 2013-12-05
Documents
Accounts with accounts type full
Date: 10 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change sail address company with old address
Date: 18 Jun 2014
Category: Address
Type: AD02
Old address: C/O Mr Naeem Arif Independent Living Centre 100 Oldbury Road Smethwick West Midlands B66 1JE United Kingdom
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Simmonds
Documents
Accounts with accounts type full
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Stephens
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Short
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dodi Horrex
Documents
Change person director company with change date
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-13
Officer name: Miss Nyheka Palmer
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Forsyth
Documents
Appoint person director company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nyheka Palmer
Documents
Statement of companys objects
Date: 02 Oct 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change sail address company with old address
Date: 14 Jun 2012
Category: Address
Type: AD02
Old address: C/O Mr Naeem Arif Independent Living Centre Oldbury Road Smethwick West Midlands B66 1JE United Kingdom
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Stephens
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Averis
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 10 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dot Gospel
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Mccoy
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Wootton
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Stephens
Documents
Accounts with accounts type full
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 26 May 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathy Mccoy
Change date: 2010-05-21
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julian Peter William Fallows
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Ashfield
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Joan Therese Wootton
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Stephens
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr Sanjiv Verma
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evrol Brown
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Roy Frederick Short
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Doreen Veale
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Anthony Goff
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mrs Dot Gospel
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Leigh
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mrs Dorothy Nemedi
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Averis
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Carol Goff
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benita Fernandes
Documents
Accounts with accounts type full
Date: 08 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs dorothy nemedi
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed ms benita fernandes
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed ms kathy mccoy
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr sanjiv verma
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/05/09
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew eardley
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director doreen horrex
Documents
Some Companies
63-64 EASTWICK COTTAGES,HARLOW,CM20 2QZ
Number: | 07104715 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COLE MARIE,REIGATE,RH2 9AE
Number: | 03240351 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHERTON STREET,NEW BRIGHTON,CH45 2NY
Number: | 10862500 |
Status: | ACTIVE |
Category: | Private Limited Company |
XL HOUSE MILL COURT,CRAWLEY,RH10 1TT
Number: | 08255855 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11052903 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ST. GEORGES QUAY,LANCASTER,LA1 1RD
Number: | 09594943 |
Status: | ACTIVE |
Category: | Private Limited Company |