CS01 |
Confirmation statement with no updates 17th December 2023
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th January 2022. New Address: 2 Streets Lane Cheslyn Hay Walsall WS6 7AN. Previous address: Mill Cottage Mill Lane Great Haywood Stafford ST18 0RJ England
filed on: 25th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th January 2020. New Address: Mill Cottage Mill Lane Great Haywood Stafford ST18 0RJ. Previous address: 2 Streets Lane Streets Lane Cheslyn Hay Walsall WS6 7AN England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 16th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 5th January 2019. New Address: 2 Streets Lane Streets Lane Cheslyn Hay Walsall WS6 7AN. Previous address: C/O Norman R Evans & Co Ltd 25/27 Station Street Cheslyn Hay Walsall WS6 7ED England
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 23rd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th March 2016. New Address: C/O Norman R Evans & Co Ltd 25/27 Station Street Cheslyn Hay Walsall WS6 7ED. Previous address: 29 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
18th December 2013 - the day secretary's appointment was terminated
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th December 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 25 Landywood Enterprise Park, Holly Lane Great Wyrley Walsall WS6 6BD England on 19th June 2013
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 17th December 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Streets Lane Cheslyn Hay Walsall West Midlands WS6 7AN on 28th June 2011
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 17th December 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th December 2009 with full list of members
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th January 2010 secretary's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/07/2009 from 42 pool meadow cheslyn hay walsall WS6 7PB united kingdom
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2009 from 65 lodge road walsall west midlands WS5 3LA
filed on: 27th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On 11th February 2009 Secretary appointed
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th February 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 27th December 2008 Appointment terminated director
filed on: 27th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(18 pages)
|