Total Documents | 108 |
---|
Total Pages | 353 |
---|
27 January 2021 | Accounts for a dormant company made up to 31 December 2019 |
---|---|
14 December 2020 | Confirmation statement made on 9 December 2020 with no updates |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
24 May 2017 | Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB to Fairgate House Kings Road Tyseley Birmingham B11 2AA on 24 May 2017 |
24 May 2017 | Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB to Fairgate House Kings Road Tyseley Birmingham B11 2AA on 24 May 2017 |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 |
5 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 February 2012 | Termination of appointment of Vikki Steward as a secretary |
28 February 2012 | Termination of appointment of Vikki Steward as a secretary |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
2 February 2011 | Secretary's details changed for John Martin Page on 2 April 2010 |
2 February 2011 | Secretary's details changed for John Martin Page on 2 April 2010 |
2 February 2011 | Secretary's details changed for John Martin Page on 2 April 2010 |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 |
24 April 2010 | Compulsory strike-off action has been discontinued |
24 April 2010 | Compulsory strike-off action has been discontinued |
22 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
22 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
13 April 2010 | First Gazette notice for compulsory strike-off |
13 April 2010 | First Gazette notice for compulsory strike-off |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
23 January 2009 | Return made up to 15/12/08; full list of members |
23 January 2009 | Return made up to 15/12/08; full list of members |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 |
21 April 2008 | Return made up to 15/12/07; full list of members |
21 April 2008 | Return made up to 15/12/07; full list of members |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 |
12 June 2007 | Secretary's particulars changed |
12 June 2007 | Secretary's particulars changed |
8 January 2007 | Return made up to 15/12/06; full list of members |
8 January 2007 | Return made up to 15/12/06; full list of members |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 |
22 February 2006 | Return made up to 15/12/05; full list of members |
22 February 2006 | Return made up to 15/12/05; full list of members |
24 January 2006 | Registered office changed on 24/01/06 from: containerbase college road perry barr birmingham west midlands B44 8DR |
24 January 2006 | Registered office changed on 24/01/06 from: containerbase college road perry barr birmingham west midlands B44 8DR |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 |
13 July 2005 | Registered office changed on 13/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP |
13 July 2005 | Registered office changed on 13/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP |
13 January 2005 | Return made up to 15/12/04; full list of members |
13 January 2005 | Return made up to 15/12/04; full list of members |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 |
4 March 2004 | New secretary appointed |
4 March 2004 | New secretary appointed |
12 January 2004 | Return made up to 15/12/03; full list of members
|
12 January 2004 | Return made up to 15/12/03; full list of members
|
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 |
17 January 2003 | Return made up to 15/12/02; full list of members |
17 January 2003 | Return made up to 15/12/02; full list of members |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 |
9 April 2002 | Secretary resigned |
9 April 2002 | Secretary resigned |
21 March 2002 | New secretary appointed |
21 March 2002 | New secretary appointed |
17 January 2002 | Return made up to 15/12/01; full list of members |
17 January 2002 | Return made up to 15/12/01; full list of members |
16 January 2002 | Director resigned |
16 January 2002 | Director resigned |
25 October 2001 | Registered office changed on 25/10/01 from: windsor house temple row birmingham west midlands B2 5JX |
25 October 2001 | Registered office changed on 25/10/01 from: windsor house temple row birmingham west midlands B2 5JX |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 |
18 January 2001 | Return made up to 15/12/00; full list of members |
18 January 2001 | Return made up to 15/12/00; full list of members |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 |
21 March 2000 | Return made up to 15/12/99; full list of members |
21 March 2000 | Return made up to 15/12/99; full list of members |
15 December 1998 | Incorporation |
15 December 1998 | Incorporation |