(AD01) Address change date: 2023/11/28. New Address: Units 5/6 Units 5/6 - Patricks Farm Barns Meriden Road Hampton-in-Arden Solihull B92 0LT. Previous address: Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT England
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT. Previous address: Chestnuts Farm Eastcote Lane Hampton-in-Arden Solihull West Midlands B92 0AS England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Chestnuts Farm Eastcote Lane Hampton-in-Arden Solihull West Midlands B92 0AS. Previous address: 67 Sutton Avenue Eastern Green Coventry CV5 7ER England
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/08/31. New Address: Units 5/6 Meriden Road Hampton-in-Arden Solihull West Midlands B92 0LT. Previous address: First Floor, 20 - 22 Station Road Knowle Solihull West Midlands B93 0HT United Kingdom
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 076033870007, created on 2023/07/27
filed on: 28th, July 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 076033870006, created on 2023/07/27
filed on: 28th, July 2023
| mortgage
|
Free Download
(37 pages)
|
(MR04) Charge 076033870004 satisfaction in full.
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076033870005, created on 2022/11/15
filed on: 22nd, November 2022
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 8th, September 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 21st, March 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2020/12/30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/02/04. New Address: First Floor, 20 - 22 Station Road Knowle Solihull West Midlands B93 0HT. Previous address: 2nd Floor, Colman House Station Road Knowle Solihull West Midlands B93 0HL England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 076033870002 satisfaction in full.
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076033870003 satisfaction in full.
filed on: 18th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076033870004, created on 2020/03/11
filed on: 11th, March 2020
| mortgage
|
Free Download
(37 pages)
|
(TM01) 2020/02/12 - the day director's appointment was terminated
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2019/01/08 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/08 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 076033870003, created on 2017/09/19
filed on: 19th, September 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2015/12/01.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/01. New Address: 2nd Floor, Colman House Station Road Knowle Solihull West Midlands B93 0HL. Previous address: , 67 Sutton Avenue, Eastern Green, Coventry, CV5 7ER
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/13 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076033870002, created on 2016/01/20
filed on: 26th, January 2016
| mortgage
|
Free Download
(25 pages)
|
(CERTNM) Company name changed dovetail facilities management LTDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/04/13 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, April 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/04/30.
filed on: 26th, January 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed dovetail facilities services LTDcertificate issued on 13/10/14
filed on: 13th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2014/04/13 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 4 Philmont Court Manhatton Way Coventry CV4 9BF United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/05/23 from 4 Philmont Court Manhatton Way Coventry West Midlands CV4 9BF England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/04/13 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, November 2012
| mortgage
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/13 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, April 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|