(AD01) Change of registered address from Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England on 8th January 2024 to 31 Gourock Road London SE9 1JA
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th November 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 22nd April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
|
(TM01) Director's appointment terminated on 3rd March 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England on 18th January 2021 to Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AP03) On 8th December 2020, company appointed a new person to the position of a secretary
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 27th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 50 Cliveland Street Birmingham B19 3SH England on 19th October 2020 to Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 18th June 2020, company appointed a new person to the position of a secretary
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 10th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 10th May 2018, company appointed a new person to the position of a secretary
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary's appointment terminated on 16th October 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 16th October 2017, company appointed a new person to the position of a secretary
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 4th January 2017, company appointed a new person to the position of a secretary
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 1st Floor 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ on 11th April 2016 to 50 Cliveland Street Birmingham B19 3SH
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd November 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st December 2014: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th December 2013: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 1st March 2013
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 31st March 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st March 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 22nd December 2008 with complete member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed street (uk) equipment finance LIMITEDcertificate issued on 17/04/08
filed on: 15th, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th January 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 14th January 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st March 2007
filed on: 21st, October 2007
| accounts
|
Free Download
(6 pages)
|
(288a) On 3rd October 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd October 2007 New director appointed
filed on: 3rd, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 30th April 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 30th April 2007 Director resigned
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 12th December 2006 with complete member list
filed on: 12th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 12th December 2006 with complete member list
filed on: 12th, December 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 31st March 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 29/09/06 from: studio 12, style works 50-54 st paul's square birmingham B3 1QS
filed on: 29th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/09/06 from: studio 12, style works 50-54 st paul's square birmingham B3 1QS
filed on: 29th, September 2006
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2005
filed on: 24th, January 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st March 2005
filed on: 24th, January 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 14th December 2005 with complete member list
filed on: 14th, December 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 14th December 2005 with complete member list
filed on: 14th, December 2005
| annual return
|
Free Download
(3 pages)
|
(288a) On 1st November 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st November 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/05 to 31/03/05
filed on: 26th, August 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/05 to 31/03/05
filed on: 26th, August 2005
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(13 pages)
|