(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The M&G Building 17 Stockfield Road Acocks Green Birmingham B27 6AP. Change occurred on Wednesday 29th April 2020. Company's previous address: Unit 4 Ardath Road Birmingham B38 9PN England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Ardath Road Birmingham B38 9PN. Change occurred on Friday 28th July 2017. Company's previous address: Beresford House Highlands Road Shirley Solihull B90 4nd.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed campbell watson interiors LTDcertificate issued on 10/02/11
filed on: 10th, February 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 2nd February 2011
change of name
|
|
(NEWINC) Company registration
filed on: 14th, July 2010
| incorporation
|
Free Download
(22 pages)
|