(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Barn Street Barn Street Birmingham B5 5QD on Mon, 16th May 2016 to 13 Barn Street Birmingham B5 5QD
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AP03) On Sat, 31st May 2014, company appointed a new person to the position of a secretary
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 31st May 2014 new director was appointed.
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 31st May 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st May 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 31st May 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 18th Jun 2014. Old Address: Ebro Works Dudley Road West Tividale Oldbury West Midlands B69 2PJ United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd May 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 25th Oct 2011 new director was appointed.
filed on: 25th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Oct 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd May 2010 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd May 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 1st Nov 2010. Old Address: 40 Lichfield Street Walsall West Midlands WS1 1UU
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 2nd May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 2nd May 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 2nd May 2010 secretary's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd May 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2009 from Sun, 31st May 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 22nd Jul 2009 with complete member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Mon, 15th Sep 2008 Director and secretary appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 15th Sep 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 10th Sep 2008 Appointment terminated secretary
filed on: 10th, September 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed namas LIMITEDcertificate issued on 02/09/08
filed on: 2nd, September 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/07/2008 from 41 church street birmingham west midlands B3 2RT
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Mon, 28th Jul 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 28th Jul 2008 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 28th Jul 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 28th Jul 2008 Secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, July 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed twp (newco) 55 LIMITEDcertificate issued on 22/07/08
filed on: 5th, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(19 pages)
|