(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On August 18, 2023 new director was appointed.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Plaza Malls 33-34 High Street Dudley West Midlands DY1 1PJ. Change occurred on February 21, 2022. Company's previous address: 22 High Street High Street Aldridge Walsall WS9 8LZ.
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 2, 2013. Old Address: Fairways Chieveley Newbury Berkshire RG20 8TF United Kingdom
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 22, 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed plaza malls walsall LIMITEDcertificate issued on 20/07/09
filed on: 16th, July 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(19 pages)
|