Total Documents | 163 |
---|
Total Pages | 691 |
---|
11 February 2021 | Confirmation statement made on 23 December 2020 with no updates |
---|---|
21 December 2020 | Micro company accounts made up to 31 December 2019 |
10 March 2020 | Satisfaction of charge 2 in full |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates |
11 September 2019 | Micro company accounts made up to 31 December 2018 |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates |
20 September 2018 | Micro company accounts made up to 31 December 2017 |
16 December 2017 | Confirmation statement made on 16 December 2017 with no updates |
8 August 2017 | Micro company accounts made up to 31 December 2016 |
8 August 2017 | Micro company accounts made up to 31 December 2016 |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
11 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders |
10 December 2012 | Secretary's details changed for Dawn Marie Nicholls on 10 December 2012 |
10 December 2012 | Secretary's details changed for Dawn Marie Nicholls on 10 December 2012 |
10 December 2012 | Director's details changed for David George Nicholls on 10 December 2012 |
10 December 2012 | Director's details changed for David George Nicholls on 10 December 2012 |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
12 April 2011 | Compulsory strike-off action has been discontinued |
12 April 2011 | Compulsory strike-off action has been discontinued |
11 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders |
11 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders |
11 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders |
5 April 2011 | First Gazette notice for compulsory strike-off |
5 April 2011 | First Gazette notice for compulsory strike-off |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 |
17 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders |
17 February 2010 | Director's details changed for David George Nicholls on 2 December 2009 |
17 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders |
17 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders |
17 February 2010 | Director's details changed for David George Nicholls on 2 December 2009 |
17 February 2010 | Director's details changed for David George Nicholls on 2 December 2009 |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 |
25 February 2009 | Return made up to 02/12/08; full list of members |
25 February 2009 | Return made up to 02/12/08; full list of members |
29 October 2008 | Gbp ic 100/99.5\15/10/08\gbp sr [email protected]=0.5\ |
29 October 2008 | Resolutions
|
29 October 2008 | Gbp ic 100/99.5\15/10/08\gbp sr [email protected]=0.5\ |
29 October 2008 | Resolutions
|
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
5 June 2008 | Return made up to 02/12/07; full list of members |
5 June 2008 | Return made up to 02/12/07; full list of members |
4 June 2008 | Location of debenture register |
4 June 2008 | Registered office changed on 04/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD |
4 June 2008 | Location of register of members |
4 June 2008 | Appointment terminated director michael cox |
4 June 2008 | Location of debenture register |
4 June 2008 | Location of register of members |
4 June 2008 | Registered office changed on 04/06/2008 from 9 castle court 2, castlegate way dudley west midlands DY1 4RD |
4 June 2008 | Appointment terminated director michael cox |
28 January 2008 | New secretary appointed |
28 January 2008 | New secretary appointed |
28 January 2008 | Secretary resigned |
28 January 2008 | Secretary resigned |
6 December 2007 | Secretary's particulars changed;director's particulars changed |
6 December 2007 | Secretary's particulars changed;director's particulars changed |
16 November 2007 | Registered office changed on 16/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 |
16 November 2007 | Registered office changed on 16/11/07 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ |
22 December 2006 | Return made up to 02/12/06; full list of members |
22 December 2006 | Return made up to 02/12/06; full list of members |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 |
30 May 2006 | Return made up to 02/12/05; full list of members |
30 May 2006 | Return made up to 02/12/05; full list of members |
9 May 2006 | Registered office changed on 09/05/06 from: 25 saint helens road solihull west midlands B91 2DB |
9 May 2006 | Registered office changed on 09/05/06 from: 25 saint helens road solihull west midlands B91 2DB |
28 April 2006 | Particulars of mortgage/charge |
28 April 2006 | Particulars of mortgage/charge |
3 March 2006 | Particulars of mortgage/charge |
3 March 2006 | Particulars of mortgage/charge |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 |
27 January 2005 | Return made up to 02/12/04; full list of members |
27 January 2005 | Return made up to 02/12/04; full list of members |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 |
23 December 2003 | Return made up to 02/12/03; full list of members |
23 December 2003 | Return made up to 02/12/03; full list of members |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 |
25 January 2002 | Return made up to 02/12/01; full list of members |
25 January 2002 | Return made up to 02/12/01; full list of members |
31 October 2001 | Registered office changed on 31/10/01 from: 5 melford hall road solihull west midlands B91 2ES |
31 October 2001 | Director's particulars changed |
31 October 2001 | Director's particulars changed |
31 October 2001 | Registered office changed on 31/10/01 from: 5 melford hall road solihull west midlands B91 2ES |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 |
30 November 2000 | Return made up to 02/12/00; full list of members |
30 November 2000 | Return made up to 02/12/00; full list of members |
19 October 2000 | Accounts for a small company made up to 31 December 1999 |
19 October 2000 | Accounts for a small company made up to 31 December 1999 |
1 September 2000 | Director's particulars changed |
1 September 2000 | Director's particulars changed |
25 January 2000 | Return made up to 02/12/99; full list of members |
25 January 2000 | Return made up to 02/12/99; full list of members |
26 October 1999 | Accounts for a small company made up to 31 December 1998 |
26 October 1999 | Accounts for a small company made up to 31 December 1998 |
17 May 1999 | New secretary appointed |
17 May 1999 | New secretary appointed |
17 May 1999 | Secretary resigned |
17 May 1999 | Secretary resigned |
23 December 1998 | Return made up to 02/12/98; full list of members |
23 December 1998 | Return made up to 02/12/98; full list of members |
29 October 1998 | Accounts for a small company made up to 31 December 1997 |
29 October 1998 | Accounts for a small company made up to 31 December 1997 |
19 October 1998 | Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100 |
19 October 1998 | Ad 05/12/97--------- £ si 98@1=98 £ ic 2/100 |
8 December 1997 | Return made up to 02/12/97; no change of members |
8 December 1997 | Return made up to 02/12/97; no change of members |
28 October 1997 | Accounts for a small company made up to 31 December 1996 |
28 October 1997 | Accounts for a small company made up to 31 December 1996 |
23 April 1997 | Registered office changed on 23/04/97 from: 21 bushmore road hall green birmingham B28 9QU |
23 April 1997 | Registered office changed on 23/04/97 from: 21 bushmore road hall green birmingham B28 9QU |
19 January 1997 | Return made up to 02/12/96; full list of members |
19 January 1997 | Return made up to 02/12/96; full list of members |
20 October 1996 | Accounts for a small company made up to 31 December 1995 |
20 October 1996 | Accounts for a small company made up to 31 December 1995 |
4 June 1996 | New director appointed |
4 June 1996 | New director appointed |
4 June 1996 | Director resigned |
4 June 1996 | Director resigned |
4 June 1996 | New director appointed |
4 June 1996 | New director appointed |
29 May 1996 | Company name changed melcott fabrications LIMITED\certificate issued on 30/05/96 |
29 May 1996 | Company name changed melcott fabrications LIMITED\certificate issued on 30/05/96 |
23 January 1996 | Return made up to 02/12/95; no change of members |
23 January 1996 | Return made up to 02/12/95; no change of members |
23 October 1995 | Accounts for a small company made up to 31 December 1994 |
23 October 1995 | Accounts for a small company made up to 31 December 1994 |
2 December 1992 | Incorporation |
2 December 1992 | Incorporation |