Total Documents | 43 |
---|
Total Pages | 146 |
---|
6 November 2020 | Change of details for Mr William Basil Jones as a person with significant control on 3 November 2020 |
---|---|
6 November 2020 | Director's details changed for Mr William Basil Jones on 3 November 2020 |
30 June 2020 | Total exemption full accounts made up to 30 April 2019 |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates |
14 September 2019 | Compulsory strike-off action has been discontinued |
11 September 2019 | Confirmation statement made on 15 June 2019 with no updates |
11 September 2019 | Registered office address changed from Suite 1&2 Hagley Golf & Country Club Stourbridge DY9 9JW England to Unit 11 Burhill Way Fordbridge Birmingham West Midlands B37 6RF on 11 September 2019 |
10 September 2019 | First Gazette notice for compulsory strike-off |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates |
15 June 2018 | Director's details changed for Mr William Basil Jones on 15 June 2018 |
15 June 2018 | Notification of William Basil Jones as a person with significant control on 14 June 2018 |
15 June 2018 | Cessation of David John Bolton as a person with significant control on 14 June 2018 |
15 June 2018 | Termination of appointment of David John Bolton as a director on 15 June 2018 |
1 June 2018 | Confirmation statement made on 1 May 2018 with no updates |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 |
27 June 2017 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Hagley Golf & Country Club Stourbridge DY9 9JW on 27 June 2017 |
27 June 2017 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Hagley Golf & Country Club Stourbridge DY9 9JW on 27 June 2017 |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
7 July 2016 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 |
7 July 2016 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 |
7 July 2016 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 |
7 July 2016 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 |
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
29 July 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 |
29 July 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 |
16 June 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-06-16
|
12 September 2014 | Company name changed wholesale meats (south birmingham) LTD\certificate issued on 12/09/14 |
25 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 May 2014 | Appointment of Mr William Basil Jones as a director |
8 May 2014 | Appointment of Mr William Basil Jones as a director |
1 May 2014 | Incorporation
|
1 May 2014 | Incorporation
|