(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th February 2021
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 17th February 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 15th March 2021.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 12th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 17th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 17th February 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 11th February 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 11th February 2021.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th November 2020.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th November 2020.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 16th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 3rd October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 10th December 2014 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 the Courtyard Gorsey Lane Coleshill Birmingham West Midlands B46 1JA. Change occurred on Wednesday 31st December 2014. Company's previous address: Albany House Station Road Coleshill Birmingham West Midlands B46 1HT.
filed on: 31st, December 2014
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 10th December 2014
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1201.00 GBP is the capital in company's statement on Friday 24th October 2014
capital
|
|
(CERTNM) Company name changed dpl (demolition) LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 18th February 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
(CH01) On Friday 8th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th October 2013
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 17th October 2013 from Albany House Station Road Industrial Estate, Station Road Coleshill Birmingham B46 1HT
filed on: 17th, October 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 1201.00 GBP is the capital in company's statement on Monday 14th October 2013
capital
|
|
(AP01) New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th October 2013
filed on: 12th, October 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 12th October 2013 from 77 High Street Coleshill Birmingham B46 3AG United Kingdom
filed on: 12th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On Monday 1st October 2012 secretary's details were changed
filed on: 13th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd October 2012
filed on: 13th, October 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 1201.00 GBP is the capital in company's statement on Thursday 17th November 2011
filed on: 6th, January 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(26 pages)
|