AD01 |
Address change date: Sat, 16th Mar 2024. New Address: 10 Cedar Avenue Bilston WV14 9TN. Previous address: 30 Laurel Road Dudley DY1 3ER England
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Mar 2024 - the day director's appointment was terminated
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Mar 2024 new director was appointed.
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2020. New Address: 30 Laurel Road Dudley DY1 3ER. Previous address: Garratts Wolverhampton Ltd 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ England
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 8th Jan 2018. New Address: Garratts Wolverhampton Ltd 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ. Previous address: Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Feb 2016. New Address: Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF. Previous address: Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 1000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Sat, 10th Jan 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 6th Jun 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed jass builders LIMITEDcertificate issued on 26/09/13
filed on: 26th, September 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Wed, 25th Sep 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 25th Sep 2013 - the day secretary's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Sep 2013 - the day director's appointment was terminated
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Jan 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Jan 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 4th Apr 2011. Old Address: Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2HU
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 10th Jan 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Feb 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jan 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 10th Feb 2009 with shareholders record
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to Tue, 16th Sep 2008 with shareholders record
filed on: 16th, September 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/07/2008 from 29 waterloo road wolverhampton WV1 4DJ
filed on: 9th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 1st, July 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 1st, October 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2007
filed on: 1st, October 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Wed, 25th Apr 2007 with shareholders record
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 25th Apr 2007 with shareholders record
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Jun 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Jun 2006 New secretary appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 23rd Jun 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Jun 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 23rd Jun 2006 Director resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Jun 2006 New secretary appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 23rd Jun 2006 Secretary resigned
filed on: 23rd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 23rd Jun 2006 New director appointed
filed on: 23rd, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/06/06 from: 96 powell street wolverhampton west midlands WV10 0BN
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/06 from: 96 powell street wolverhampton west midlands WV10 0BN
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 10th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 10th Jan 2006. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, June 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tata communications LIMITEDcertificate issued on 09/06/06
filed on: 9th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tata communications LIMITEDcertificate issued on 09/06/06
filed on: 9th, June 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(11 pages)
|