(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 069680720003 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069680720004 satisfaction in full.
filed on: 9th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069680720005, created on Friday 21st October 2022
filed on: 24th, October 2022
| mortgage
|
Free Download
(14 pages)
|
(MR05) All of the property or undertaking has been released from charge 069680720004
filed on: 27th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 20th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069680720004, created on Thursday 24th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069680720003, created on Thursday 10th June 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Monday 11th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069680720002, created on Monday 12th August 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 11th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 61 Charlotte Street Birmingham B3 1PX. Change occurred on Wednesday 11th January 2017. Company's previous address: Suite 121 69 Steward Street Birmingham B18 7AF.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 13th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 121 69 Steward Street Birmingham B18 7AF. Change occurred on Wednesday 5th August 2015. Company's previous address: Unit 3 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st July 2012 to Saturday 31st March 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th May 2012 from 11 Cumberland Drive Fazeley Tamworth Staffs B78 3YA United Kingdom
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tommac electrical and mechanical services LTDcertificate issued on 30/11/11
filed on: 30th, November 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st July 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2009
| incorporation
|
Free Download
(14 pages)
|