FOREST SCHOOLS BIRMINGHAM CIC

Tudor House Tudor House, Stourbridge, DY9 7JA, West Midlands, England
StatusACTIVE
Company No.07475765
Category
Incorporated21 Dec 2010
Age13 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

FOREST SCHOOLS BIRMINGHAM CIC is an active with number 07475765. It was incorporated 13 years, 4 months, 12 days ago, on 21 December 2010. The company address is Tudor House Tudor House, Stourbridge, DY9 7JA, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Jocelyn Wilson

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Claire Hall

Termination date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Old address: Kingstanding Community Centre Dulwich Road Kingstanding Birmingham B44 0EW England

New address: Tudor House 52 Chawn Hill Stourbridge West Midlands DY9 7JA

Change date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Kingstanding Community Centre Dulwich Road Kingstanding Birmingham B44 0EW

Change date: 2019-06-03

Old address: Red House Glass Cone High Street Wordsley West Midlands DY8 4AZ

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Ms Ruth Jocelyn Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceris Williams

Termination date: 2019-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Blackwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ceris Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Mr Nicholas James Wale

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Afric Crossan

Change date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Old address: Studio 10 Red House Glass Cone High Street Wordsley, Stourbridge DY8 7AZ England

Change date: 2012-06-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Change date: 2012-05-03

Old address: 55 Love Lane Stourbridge West Midlands DY8 2DH

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Claire Hall

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Blackwell

Documents

View document PDF

Incorporation community interest company

Date: 21 Dec 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

100SQFT LTD

66 NORLINGTON ROAD,LONDON,E10 6LA

Number:07197971
Status:ACTIVE
Category:Private Limited Company

AVICENNA SANATIO LLP

192-194 ALFRETON ROAD,NOTTINGHAM,NG7 3PE

Number:OC371300
Status:ACTIVE
Category:Limited Liability Partnership

JEREMY JOHNSON CONSULTING LIMITED

18 GRASMERE CLOSE,SURREY,GU1 2TG

Number:04021209
Status:ACTIVE
Category:Private Limited Company

PAUL LEVY ELECTRICAL LIMITED

6 ASCHAM DRIVE,LONDON,E4 8SQ

Number:09154113
Status:ACTIVE
Category:Private Limited Company

PBS AVIATION SERVICES LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:08487763
Status:ACTIVE
Category:Private Limited Company

SWIFT STOCKTAKING LTD

TYNDALE LODGE LITTLE SODBURY END,BRISTOL,BS37 6QE

Number:11771465
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