Download leads from Nexok and grow your business. Find out more

Tividale Property Services Ltd

Documents

Total Documents133
Total Pages507

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
20 October 2016Application to strike the company off the register
20 October 2016Application to strike the company off the register
2 September 2016Confirmation statement made on 6 July 2016 with updates
2 September 2016Confirmation statement made on 6 July 2016 with updates
24 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2015Registered office address changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE on 24 December 2015
24 December 2015Termination of appointment of Mandy Parsons as a director on 31 October 2015
24 December 2015Register inspection address has been changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX England to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE
24 December 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
24 December 2015Registered office address changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE on 24 December 2015
24 December 2015Register inspection address has been changed from Unit 11 Gregston Trade Centre Birmingham Road Oldbury West Midlands B69 4EX England to 22 Harlech Close Tividale Oldbury West Midlands B69 1TE
24 December 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
24 December 2015Termination of appointment of Mandy Parsons as a director on 31 October 2015
24 December 2015Total exemption small company accounts made up to 31 March 2015
4 March 2015Company name changed dwe property services LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
4 March 2015Company name changed dwe property services LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
8 July 2014Register inspection address has been changed from C/O Dwe Construction Ltd 150 Saltwells Road Dudley West Midlands DY2 0BL England
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
8 July 2014Register inspection address has been changed from C/O Dwe Construction Ltd 150 Saltwells Road Dudley West Midlands DY2 0BL England
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
14 March 2014Amended accounts made up to 31 March 2013
14 March 2014Amended accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 October 2013Registered office address changed from 150 Saltwells Road Dudley West Midlands DY2 0BL United Kingdom on 31 October 2013
31 October 2013Registered office address changed from 150 Saltwells Road Dudley West Midlands DY2 0BL United Kingdom on 31 October 2013
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
15 February 2013Accounts for a dormant company made up to 31 March 2012
15 February 2013Accounts for a dormant company made up to 31 March 2012
17 July 2012Register(s) moved to registered office address
17 July 2012Register inspection address has been changed from C/O Gary Bisp 23 Victoria Avenue Ketley Telford Shropshire TF1 5BG England
17 July 2012Register(s) moved to registered office address
17 July 2012Register inspection address has been changed from C/O Gary Bisp 23 Victoria Avenue Ketley Telford Shropshire TF1 5BG England
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
23 February 2012Total exemption full accounts made up to 31 July 2011
23 February 2012Total exemption full accounts made up to 31 July 2011
24 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012
24 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012
24 August 2011Company name changed harper property care LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
24 August 2011Company name changed harper property care LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
15 August 2011Termination of appointment of Gary Bisp as a director
15 August 2011Termination of appointment of Gary Bisp as a director
15 August 2011Registered office address changed from 23 Victoria Avenue Ketley Telford Salop TF1 5BG on 15 August 2011
15 August 2011Registered office address changed from 23 Victoria Avenue Ketley Telford Salop TF1 5BG on 15 August 2011
15 August 2011Appointment of Mr David William Evans as a director
15 August 2011Appointment of Mr David William Evans as a director
15 August 2011Appointment of Mrs Mandy Parsons as a director
15 August 2011Appointment of Mrs Mandy Parsons as a director
14 August 2011Termination of appointment of Fleur Jones as a secretary
14 August 2011Termination of appointment of Fleur Jones as a secretary
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 April 2011Total exemption full accounts made up to 31 July 2010
11 April 2011Total exemption full accounts made up to 31 July 2010
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
12 July 2010Register(s) moved to registered inspection location
12 July 2010Register inspection address has been changed
12 July 2010Director's details changed for Gary Nigel Bisp on 6 July 2010
12 July 2010Secretary's details changed for Fleur Jones on 6 July 2010
12 July 2010Director's details changed for Gary Nigel Bisp on 6 July 2010
12 July 2010Secretary's details changed for Fleur Jones on 6 July 2010
12 July 2010Register(s) moved to registered inspection location
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
12 July 2010Director's details changed for Gary Nigel Bisp on 6 July 2010
12 July 2010Secretary's details changed for Fleur Jones on 6 July 2010
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
12 July 2010Register inspection address has been changed
5 March 2010Total exemption full accounts made up to 31 July 2009
5 March 2010Total exemption full accounts made up to 31 July 2009
5 August 2009Return made up to 06/07/09; full list of members
5 August 2009Return made up to 06/07/09; full list of members
21 April 2009Total exemption full accounts made up to 31 July 2008
21 April 2009Total exemption full accounts made up to 31 July 2008
14 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
14 August 2008Return made up to 06/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
5 March 2008Total exemption small company accounts made up to 31 July 2007
5 March 2008Total exemption small company accounts made up to 31 July 2007
3 August 2007Return made up to 06/07/07; no change of members
3 August 2007Return made up to 06/07/07; no change of members
15 March 2007Total exemption small company accounts made up to 31 July 2006
15 March 2007Total exemption small company accounts made up to 31 July 2006
1 August 2006Return made up to 06/07/06; full list of members
1 August 2006Return made up to 06/07/06; full list of members
4 May 2006Total exemption small company accounts made up to 31 July 2005
4 May 2006Total exemption small company accounts made up to 31 July 2005
8 August 2005Return made up to 06/07/05; full list of members
8 August 2005Return made up to 06/07/05; full list of members
16 May 2005Total exemption small company accounts made up to 31 July 2004
16 May 2005Total exemption small company accounts made up to 31 July 2004
11 August 2004Return made up to 06/07/04; full list of members
11 August 2004Return made up to 06/07/04; full list of members
4 May 2004Total exemption small company accounts made up to 31 July 2003
4 May 2004Total exemption small company accounts made up to 31 July 2003
12 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 May 2003Total exemption small company accounts made up to 31 July 2002
29 May 2003Total exemption small company accounts made up to 31 July 2002
11 July 2002Return made up to 06/07/02; full list of members
11 July 2002Return made up to 06/07/02; full list of members
10 June 2002Total exemption small company accounts made up to 31 July 2001
10 June 2002Total exemption small company accounts made up to 31 July 2001
30 July 2001Return made up to 06/07/01; full list of members
30 July 2001Return made up to 06/07/01; full list of members
7 July 2001Total exemption small company accounts made up to 31 July 2000
7 July 2001Total exemption small company accounts made up to 31 July 2000
26 October 2000Return made up to 06/07/00; full list of members
26 October 2000Return made up to 06/07/00; full list of members
6 September 2000Registered office changed on 06/09/00 from: 29 midland court stanier drive oakmeadow village woodside telford TF7 5TT
6 September 2000Director's particulars changed
6 September 2000Registered office changed on 06/09/00 from: 29 midland court stanier drive oakmeadow village woodside telford TF7 5TT
6 September 2000Director's particulars changed
16 August 1999New secretary appointed
16 August 1999New director appointed
16 August 1999New director appointed
16 August 1999Secretary resigned
16 August 1999Secretary resigned
16 August 1999Director resigned
16 August 1999Director resigned
16 August 1999New secretary appointed
6 July 1999Incorporation
6 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing