AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 3rd November 2022.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th February 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 20th February 2018
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 15th, November 2018
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Saturday 20th February 2010
filed on: 6th, April 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Deacon Products Limited Newton Lane Cradley Heath West Midlands B64 5EB. Change occurred on Thursday 22nd March 2018. Company's previous address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Monday 31st July 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 21st June 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2890.00 GBP is the capital in company's statement on Wednesday 21st June 2017
filed on: 17th, July 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, July 2017
| resolution
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th August 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 2nd February 2012
filed on: 2nd, February 2012
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th September 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th October 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th October 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 27th October 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, May 2008
| mortgage
|
Free Download
(4 pages)
|
287 |
Registered office changed on 02/05/2008 from 4 halesowen street rowley regis west midlands B65 0HG
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2008
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2007
| incorporation
|
Free Download
(17 pages)
|