AP01 |
New director appointment on 2023/07/24.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2022/06/20.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/06/30
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2020/03/20
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/20
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/03/18 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/30 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 5th, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2018/09/28 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Four Oaks Taxation & Accounting Services Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2018/09/08 to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/12
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/25.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/28.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/28.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 2nd, February 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017/07/10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 20th, March 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2016/04/14 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/14
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, December 2014
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 12th, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/14
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/12/09 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/14
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 16th, October 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2012/06/19
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/14
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 5th, March 2012
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2011/07/05.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/04.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/06/30
filed on: 4th, July 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/14
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2011/01/07
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/07.
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2010/06/30. Originally it was 2010/01/31
filed on: 2nd, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/14
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/06/03 with complete member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On 2009/06/01 Appointment terminated secretary
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/04/05 with complete member list
filed on: 5th, April 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On 2009/02/17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/17 Secretary appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/2009 from brookfield drive cannock staffordshire WS11 0JN
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/01/31
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/01/31
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2007/04/13. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2007/04/13. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/04/26 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/26 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/26 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/26 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed intercity supplies LIMITEDcertificate issued on 19/04/07
filed on: 19th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercity supplies LIMITEDcertificate issued on 19/04/07
filed on: 19th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2007
| incorporation
|
Free Download
(16 pages)
|