(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Oct 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 23rd Nov 2018 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Nov 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 26th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Oct 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL England on Thu, 14th Dec 2017 to Pool House 30 Dam Street Lichfield Staffordshire WS13 6AA
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Finnieston Berry Europa House 72-74 Northwood Street Birmingham B3 1TT on Wed, 8th Mar 2017 to C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Mar 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 20th Oct 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 7th Mar 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 1st Dec 2012: 100.00 GBP
filed on: 1st, February 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed drb lichfield LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 25th Nov 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Dec 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2010
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Nov 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Oct 2010
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2010
| incorporation
|
Free Download
(22 pages)
|