RECTAL BLEEDING CLINIC LIMITED

81 Links Road 81 Links Road, Wolverhampton, WV4 5RF
StatusACTIVE
Company No.07256870
CategoryPrivate Limited Company
Incorporated18 May 2010
Age14 years, 14 days
JurisdictionEngland Wales

SUMMARY

RECTAL BLEEDING CLINIC LIMITED is an active private limited company with number 07256870. It was incorporated 14 years, 14 days ago, on 18 May 2010. The company address is 81 Links Road 81 Links Road, Wolverhampton, WV4 5RF.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2014

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Oluwaseun Oluwajobi

Change date: 2012-10-04

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Nunoo-Mensah

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 81 Links Road Penn Wolverhampton WV4 5RF England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 17 Woodville Road South Woodford London E18 1JT

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY WORKS LIMITED

40 ALWOODLEY LANE,LEEDS,LS17 7PX

Number:07715707
Status:ACTIVE
Category:Private Limited Company

CBD WELLNESS LIMITED

RADLEIGH HOUSE,CLARKSTON,G76 7HU

Number:SC587293
Status:ACTIVE
Category:Private Limited Company

DJ SUPPLIES, SOUND AND LIGHTING LIMITED

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:04819181
Status:ACTIVE
Category:Private Limited Company

MELISSA DATA LTD.

37TH FLOOR 1, CANADA SQUARE,LONDON,E14 5AA

Number:09536931
Status:ACTIVE
Category:Private Limited Company

PINPOINT PRODUCTIONS LIMITED

1 HILLVIEW,OXFORD,OX3 8EB

Number:02491422
Status:ACTIVE
Category:Private Limited Company

SWISS-AMERICAN CDMO INTERNATIONAL LIMITED

ARTHUR HOUSE ARTHUR STREET,BELFAST,BT1 4GB

Number:NI639212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source