Total Documents | 181 |
---|
Total Pages | 498 |
---|
15 June 2023 | Confirmation statement made on 4 June 2023 with no updates |
---|---|
24 May 2023 | Micro company accounts made up to 31 January 2023 |
27 October 2022 | Micro company accounts made up to 31 January 2022 |
26 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 |
8 June 2022 | Confirmation statement made on 4 June 2022 with no updates |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates |
7 June 2021 | Cessation of David Brailsford as a person with significant control on 7 June 2021 |
28 October 2020 | Micro company accounts made up to 31 January 2020 |
21 September 2020 | Notification of Carly Taylor as a person with significant control on 21 September 2020 |
21 September 2020 | Termination of appointment of David Brailsford as a director on 21 September 2020 |
13 August 2020 | Appointment of Mrs Carly Taylor as a director on 10 August 2020 |
8 June 2020 | Notification of David Brailsford as a person with significant control on 8 June 2020 |
8 June 2020 | Termination of appointment of Andrew Mark Jacques as a director on 8 June 2020 |
8 June 2020 | Cessation of Andrew Mark Jacques as a person with significant control on 8 June 2020 |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates |
3 June 2020 | Appointment of Mr David Brailsford as a director on 1 June 2020 |
2 January 2020 | Confirmation statement made on 25 November 2019 with no updates |
18 October 2019 | Accounts for a dormant company made up to 31 January 2019 |
11 January 2019 | Confirmation statement made on 25 November 2018 with updates |
18 October 2018 | Accounts for a dormant company made up to 31 January 2018 |
3 January 2018 | Confirmation statement made on 25 November 2017 with no updates |
25 October 2017 | Micro company accounts made up to 31 January 2017 |
25 October 2017 | Micro company accounts made up to 31 January 2017 |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 |
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 |
12 March 2015 | Termination of appointment of Fred Rose as a director on 12 March 2015 |
12 March 2015 | Termination of appointment of Fred Rose as a secretary on 12 March 2015 |
12 March 2015 | Termination of appointment of Fred Rose as a director on 12 March 2015 |
12 March 2015 | Termination of appointment of Fred Rose as a secretary on 12 March 2015 |
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
25 November 2014 | Appointment of Mr Andrew Mark Jacques as a director on 25 November 2014 |
25 November 2014 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Colinton House Leicester Road Bedworth Warwickshire CV12 8AB on 25 November 2014 |
25 November 2014 | Appointment of Mr Andrew Mark Jacques as a director on 25 November 2014 |
25 November 2014 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Colinton House Leicester Road Bedworth Warwickshire CV12 8AB on 25 November 2014 |
13 August 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Termination of appointment of Stephen Jeffrey Butler as a secretary on 9 November 2013 |
12 August 2014 | Termination of appointment of Andrew Mark Jacques as a director on 11 June 2014 |
12 August 2014 | Appointment of Mr Fred Rose as a director on 9 November 2013 |
12 August 2014 | Termination of appointment of Stephen Jeffrey Butler as a secretary on 9 November 2013 |
12 August 2014 | Registered office address changed from 3 Essex Road Sutton Coldfield West Midlands B75 6NR to The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL on 12 August 2014 |
12 August 2014 | Termination of appointment of Stephen Jeffrey Butler as a director on 9 November 2013 |
12 August 2014 | Termination of appointment of Stephen Jeffrey Butler as a secretary on 9 November 2013 |
12 August 2014 | Termination of appointment of Stephen Jeffrey Butler as a director on 9 November 2013 |
12 August 2014 | Appointment of Mr Fred Rose as a secretary on 9 November 2013 |
12 August 2014 | Appointment of Mr Fred Rose as a director on 9 November 2013 |
12 August 2014 | Termination of appointment of Andrew Mark Jacques as a director on 11 June 2014 |
12 August 2014 | Termination of appointment of Ian Robin Butler as a director on 9 November 2013 |
12 August 2014 | Appointment of Mr Fred Rose as a secretary on 9 November 2013 |
12 August 2014 | Termination of appointment of Stephen Jeffrey Butler as a director on 9 November 2013 |
12 August 2014 | Appointment of Mr Fred Rose as a secretary on 9 November 2013 |
12 August 2014 | Termination of appointment of Ian Robin Butler as a director on 9 November 2013 |
12 August 2014 | Appointment of Mr Fred Rose as a director on 9 November 2013 |
12 August 2014 | Termination of appointment of Ian Robin Butler as a director on 9 November 2013 |
12 August 2014 | Registered office address changed from 3 Essex Road Sutton Coldfield West Midlands B75 6NR to The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL on 12 August 2014 |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
11 June 2014 | Appointment of Mr Andrew Mark Jacques as a director |
11 June 2014 | Appointment of Mr Andrew Mark Jacques as a director |
13 February 2014 | Company name changed need a skip recycling LTD\certificate issued on 13/02/14
|
13 February 2014 | Company name changed need a skip recycling LTD\certificate issued on 13/02/14
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders |
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders |
9 May 2013 | Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom on 9 May 2013 |
9 May 2013 | Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom on 9 May 2013 |
9 May 2013 | Registered office address changed from C/O Haslehursts 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE United Kingdom on 9 May 2013 |
27 March 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 |
27 March 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 |
13 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders |
13 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders |
13 December 2012 | Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 13 December 2012 |
13 December 2012 | Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 13 December 2012 |
22 November 2012 | Accounts for a dormant company made up to 31 August 2012 |
22 November 2012 | Accounts for a dormant company made up to 31 August 2012 |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 |
9 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders |
9 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders |
23 November 2010 | Accounts for a dormant company made up to 31 August 2010 |
23 November 2010 | Accounts for a dormant company made up to 31 August 2010 |
11 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 |
7 May 2010 | Accounts for a dormant company made up to 31 August 2009 |
5 May 2010 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010 |
5 May 2010 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010 |
5 May 2010 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010 |
24 March 2010 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Mids DY8 8DG on 24 March 2010 |
24 March 2010 | Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Mids DY8 8DG on 24 March 2010 |
1 October 2009 | Return made up to 30/08/09; full list of members |
1 October 2009 | Return made up to 30/08/09; full list of members |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 |
22 June 2009 | Accounts for a dormant company made up to 31 August 2008 |
19 September 2008 | Return made up to 30/08/08; full list of members |
19 September 2008 | Return made up to 30/08/08; full list of members |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 |
14 November 2007 | Return made up to 30/08/07; full list of members |
14 November 2007 | Return made up to 30/08/07; full list of members |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 |
14 November 2006 | Registered office changed on 14/11/06 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA |
14 November 2006 | Registered office changed on 14/11/06 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA |
2 November 2006 | Company name changed birmingham demolition & reclamat ion services LTD\certificate issued on 02/11/06 |
2 November 2006 | Company name changed birmingham demolition & reclamat ion services LTD\certificate issued on 02/11/06 |
28 September 2006 | Return made up to 30/08/06; full list of members |
28 September 2006 | Return made up to 30/08/06; full list of members |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 |
15 September 2005 | Return made up to 30/08/05; full list of members |
15 September 2005 | Return made up to 30/08/05; full list of members |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 |
24 June 2005 | Accounts for a dormant company made up to 31 August 2004 |
16 September 2004 | Return made up to 30/08/04; full list of members |
16 September 2004 | Return made up to 30/08/04; full list of members |
27 July 2004 | Accounts for a dormant company made up to 31 August 2003 |
27 July 2004 | Accounts for a dormant company made up to 31 August 2003 |
22 September 2003 | Return made up to 30/08/03; full list of members
|
22 September 2003 | Return made up to 30/08/03; full list of members
|
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 |
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 |
13 September 2002 | Return made up to 30/08/02; full list of members
|
13 September 2002 | Return made up to 30/08/02; full list of members
|
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 |
26 June 2002 | Accounts for a dormant company made up to 31 August 2001 |
14 September 2001 | Return made up to 30/08/01; full list of members
|
14 September 2001 | Return made up to 30/08/01; full list of members
|
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 |
4 May 2001 | Accounts for a dormant company made up to 31 August 2000 |
15 November 2000 | Return made up to 30/08/00; full list of members |
15 November 2000 | Return made up to 30/08/00; full list of members |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 |
7 December 1999 | Return made up to 30/08/99; full list of members |
7 December 1999 | Return made up to 30/08/99; full list of members |
29 April 1999 | Full accounts made up to 31 August 1998 |
29 April 1999 | Full accounts made up to 31 August 1998 |
13 October 1998 | Company name changed need a tip LIMITED\certificate issued on 14/10/98 |
13 October 1998 | Company name changed need a tip LIMITED\certificate issued on 14/10/98 |
8 October 1998 | New director appointed |
8 October 1998 | Director resigned |
8 October 1998 | Director resigned |
8 October 1998 | New director appointed |
15 September 1998 | Return made up to 30/08/98; no change of members |
15 September 1998 | Return made up to 30/08/98; no change of members |
6 May 1998 | Full accounts made up to 31 August 1997 |
6 May 1998 | Full accounts made up to 31 August 1997 |
5 December 1997 | Return made up to 30/08/97; no change of members |
5 December 1997 | Return made up to 30/08/97; no change of members |
22 July 1997 | Full accounts made up to 31 August 1996 |
22 July 1997 | Full accounts made up to 31 August 1996 |
18 September 1996 | Return made up to 30/08/96; full list of members |
18 September 1996 | Return made up to 30/08/96; full list of members |
12 July 1996 | Registered office changed on 12/07/96 from: 111/112 pedmore road lye stourbridge west midlands DY9 8DG |
12 July 1996 | Registered office changed on 12/07/96 from: 111/112 pedmore road lye stourbridge west midlands DY9 8DG |
13 September 1995 | New director appointed |
13 September 1995 | New secretary appointed;new director appointed |
13 September 1995 | New secretary appointed;new director appointed |
13 September 1995 | New director appointed |
11 September 1995 | Secretary resigned |
11 September 1995 | Registered office changed on 11/09/95 from: somerset house temple street birmingham west midlands B2 5DN |
11 September 1995 | Ad 30/08/95--------- £ si 99@1=99 £ ic 1/100 |
11 September 1995 | Director resigned |
11 September 1995 | Ad 30/08/95--------- £ si 99@1=99 £ ic 1/100 |
11 September 1995 | Secretary resigned |
11 September 1995 | Director resigned |
11 September 1995 | Registered office changed on 11/09/95 from: somerset house temple street birmingham west midlands B2 5DN |
30 August 1995 | Incorporation |
30 August 1995 | Incorporation |