(AP01) New director was appointed on 1st January 2024
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st September 2020 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2020
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 84 Sabell Road Smethwick B67 7PN England on 19th March 2021 to Unit 3 Premier House Rolfe Street Smethwick B66 2AA
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st September 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2020
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 100 Middlemore Road Smethwick B66 2DT England on 25th October 2019 to 84 Sabell Road Smethwick B67 7PN
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 25th October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Doulton Drive Smethwick B66 1RA England on 10th May 2019 to 100 Middlemore Road Smethwick B66 2DT
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 119 Spon Lane West Bromwich B70 6AS England on 16th August 2018 to 14 Doulton Drive Smethwick B66 1RA
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 14 Doulton Drive Smethwick B66 1RA England on 2nd July 2018 to 119 Spon Lane West Bromwich B70 6AS
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31 High Street Cefn Coed Merthyr Tydfil Mid Glamorgan CF48 2PG Wales on 28th October 2016 to 14 Doulton Drive Smethwick B66 1RA
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th September 2016
filed on: 12th, September 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Doulton Drive Smethwick West Midlands B66 1RA England on 4th August 2016 to 31 High Street Cefn Coed Merthyr Tydfil Mid Glamorgan CF48 2PG
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 2 Golden Crescent Hayes Middlesex UB3 1AQ on 18th March 2016 to 14 Doulton Drive Smethwick West Midlands B66 1RA
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed I s buttar construction LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 167 Uxbridge Road London W7 3TH United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2013
| incorporation
|
|