(AD01) Address change date: 30th January 2024. New Address: Branston Court Branston Street Birmingham B18 6BA. Previous address: 16 Elliot Close Whetstone Leicester LE8 6QX England
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) 18th January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(TM02) 12th January 2024 - the day secretary's appointment was terminated
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 15th March 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th April 2017. New Address: 16 Elliot Close Whetstone Leicester LE8 6QX. Previous address: 7 Phipps Close Whetstone Leicester LE8 6YN England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 8th January 2016. New Address: 7 Phipps Close Whetstone Leicester LE8 6YN. Previous address: West Walk Building, 110 Regent Road, Leicester Leicestershire LE1 7LT
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 17th April 2014 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) 22nd November 2013 - the day secretary's appointment was terminated
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 7th November 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 16th April 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th April 2013 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 16th April 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 16th April 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) 23rd February 2010 - the day secretary's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 17th June 2009 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return up to 18th August 2008 with shareholders record
filed on: 18th, August 2008
| annual return
|
Free Download
(7 pages)
|
(288b) On 18th August 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 12th February 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 12th February 2008 New secretary appointed
filed on: 12th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 12th February 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 27th June 2007 with shareholders record
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 27th June 2007 with shareholders record
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 15th May 2006 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 15th May 2006 with shareholders record
filed on: 15th, May 2006
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed dialbuy (leicester) LIMITEDcertificate issued on 16/02/06
filed on: 16th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dialbuy (leicester) LIMITEDcertificate issued on 16/02/06
filed on: 16th, February 2006
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2005
filed on: 10th, February 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2005
filed on: 10th, February 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 28th April 2005 with shareholders record
filed on: 28th, April 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 28th April 2005 with shareholders record
filed on: 28th, April 2005
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on 10th June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 25th, June 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 10th June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 25th, June 2004
| capital
|
Free Download
(2 pages)
|
(288a) On 30th April 2004 New secretary appointed;new director appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 30th April 2004 New director appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 30th April 2004 New director appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 30th April 2004 Secretary resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On 30th April 2004 Director resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On 30th April 2004 New secretary appointed;new director appointed
filed on: 30th, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 30th April 2004 Director resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On 30th April 2004 Secretary resigned
filed on: 30th, April 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2004
| incorporation
|
Free Download
(16 pages)
|