Total Documents | 118 |
---|
Total Pages | 581 |
---|
11 February 2021 | Director's details changed for Mr Kenneth David Darby on 11 February 2021 |
---|---|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 |
2 June 2020 | Notification of Paul John Darby as a person with significant control on 5 August 2019 |
2 June 2020 | Notification of Steven Matthew Darby as a person with significant control on 5 August 2019 |
2 June 2020 | Withdrawal of a person with significant control statement on 2 June 2020 |
1 June 2020 | Confirmation statement made on 12 February 2020 with updates |
29 May 2020 | Termination of appointment of Peter Darby as a director on 29 May 2020 |
26 February 2020 | Cessation of Paul John Darby as a person with significant control on 5 August 2019 |
26 February 2020 | Notification of a person with significant control statement |
26 February 2020 | Cessation of Steven Matthew Darby as a person with significant control on 5 August 2019 |
26 February 2020 | Confirmation statement made on 11 February 2020 with updates |
5 September 2019 | Purchase of own shares. |
19 August 2019 | Resolutions
|
19 August 2019 | Cancellation of shares. Statement of capital on 5 August 2019
|
19 August 2019 | Cancellation of shares. Statement of capital on 5 August 2019
|
19 August 2019 | Resolutions
|
19 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
14 August 2019 | Total exemption full accounts made up to 31 March 2019 |
8 August 2019 | Termination of appointment of Kathryn Elizabeth Darby as a secretary on 7 August 2019 |
8 August 2019 | Appointment of Mrs Emma Clare Darby as a secretary on 7 August 2019 |
4 March 2019 | Confirmation statement made on 11 February 2019 with no updates |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 |
14 February 2018 | Confirmation statement made on 11 February 2018 with no updates |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 |
8 June 2017 | Director's details changed for Mr Peter Darby on 1 June 2017 |
8 June 2017 | Director's details changed for Mr Peter Darby on 1 June 2017 |
8 June 2017 | Director's details changed for Mr Kenneth David Darby on 1 June 2017 |
8 June 2017 | Secretary's details changed for Kathryn Elizabeth Darby on 1 June 2017 |
8 June 2017 | Director's details changed for Mr Kenneth David Darby on 1 June 2017 |
8 June 2017 | Secretary's details changed for Kathryn Elizabeth Darby on 1 June 2017 |
22 March 2017 | Confirmation statement made on 11 February 2017 with updates |
22 March 2017 | Confirmation statement made on 11 February 2017 with updates |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 July 2016 | Director's details changed for Mr Steven Matthew Darby on 11 June 2014 |
11 July 2016 | Director's details changed for Mr Steven Matthew Darby on 11 June 2014 |
20 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 |
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
23 June 2014 | Appointment of Dr Steven Matthew Darby as a director |
23 June 2014 | Appointment of Paul John Darby as a director |
23 June 2014 | Appointment of Paul John Darby as a director |
23 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
23 June 2014 | Change of share class name or designation |
23 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
23 June 2014 | Change of share class name or designation |
23 June 2014 | Appointment of Dr Steven Matthew Darby as a director |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
25 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
25 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders |
1 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
6 April 2009 | Return made up to 11/02/09; full list of members |
6 April 2009 | Return made up to 11/02/09; full list of members |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 |
22 September 2008 | Registered office changed on 22/09/2008 from unit 26 whitworth industrial estate tilton road small heath birmingham west midlands B9 4PP |
22 September 2008 | Registered office changed on 22/09/2008 from unit 26 whitworth industrial estate tilton road small heath birmingham west midlands B9 4PP |
19 February 2008 | Return made up to 11/02/08; full list of members |
19 February 2008 | Return made up to 11/02/08; full list of members |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
16 April 2007 | Return made up to 11/02/07; full list of members |
16 April 2007 | Return made up to 11/02/07; full list of members |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
8 May 2006 | Return made up to 11/02/06; full list of members |
8 May 2006 | Return made up to 11/02/06; full list of members |
16 December 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 |
16 December 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 |
17 February 2005 | Return made up to 11/02/05; full list of members |
17 February 2005 | Return made up to 11/02/05; full list of members |
19 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 |
19 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 |
15 March 2004 | New director appointed |
15 March 2004 | New director appointed |
15 March 2004 | New director appointed |
15 March 2004 | New director appointed |
5 March 2004 | Registered office changed on 05/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
5 March 2004 | New secretary appointed |
5 March 2004 | Ad 16/02/04--------- £ si 4@1=4 £ ic 1/5 |
5 March 2004 | Registered office changed on 05/03/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL |
5 March 2004 | New secretary appointed |
5 March 2004 | Ad 16/02/04--------- £ si 4@1=4 £ ic 1/5 |
24 February 2004 | Secretary resigned |
24 February 2004 | Director resigned |
24 February 2004 | Secretary resigned |
24 February 2004 | Director resigned |
14 February 2004 | Company name changed comstead (building services) lim ited\certificate issued on 13/02/04 |
14 February 2004 | Company name changed comstead (building services) lim ited\certificate issued on 13/02/04 |
11 February 2004 | Incorporation |
11 February 2004 | Incorporation |