About

Registered Number: 04881310
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 11 Floor, 54 Hagley Road Hagley Road, Birmingham, B16 8PE,

 

Established in 2003, The Money Doctors Secretarial Services Ltd has its registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Lorraine Marie 29 October 2003 13 October 2004 1
DAVERS, Simon Edward 01 September 2003 08 November 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 September 2018
CS01 - N/A 03 September 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 10 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 August 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363s - Annual Return 22 September 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 19 March 2007
225 - Change of Accounting Reference Date 19 March 2007
363a - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.