About

Registered Number: 04631770
Date of Incorporation: 09/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 9-11 Vittoria Street, Birmingham, B1 3ND

 

Having been setup in 2003, Lets Grow Together C.I.C are based in Birmingham, it's status at Companies House is "Active". The companies directors are listed as Tilling, Robert Matthew, Tilling, Robert Matthew, Tilling, Gillian Christine, Tilling, Geoffrey Moulton in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLING, Robert Matthew 01 October 2012 - 1
TILLING, Geoffrey Moulton 09 January 2003 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
TILLING, Robert Matthew 01 October 2012 - 1
TILLING, Gillian Christine 09 January 2003 01 October 2012 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 August 2019
RESOLUTIONS - N/A 24 September 2018
CICCON - N/A 24 September 2018
CONNOT - N/A 24 September 2018
CS01 - N/A 14 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 06 March 2013
AD01 - Change of registered office address 27 February 2013
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
CH03 - Change of particulars for secretary 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
TM02 - Termination of appointment of secretary 02 October 2012
AP03 - Appointment of secretary 02 October 2012
CERTNM - Change of name certificate 01 October 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 13 February 2004
225 - Change of Accounting Reference Date 04 December 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
287 - Change in situation or address of Registered Office 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.