(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st August 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 21st August 2015 secretary's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Featherstone Road Kings Heath Birmingham B14 6BA. Change occurred on Wednesday 2nd September 2015. Company's previous address: 223 Grange Road Kings Heath Birmingham West Midlands B14 7RT.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Friday 28th February 2014 (was Monday 31st March 2014).
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed robert thomson building LIMITEDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 1st April 2014
change of name
|
|
(AP01) New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 12th May 2014.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2013
| incorporation
|
Free Download
(8 pages)
|