CS01 |
Confirmation statement with no updates 29th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd May 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 15 New Street Stourport-on-Severn Worcestershire DY13 8UW England on 2nd October 2019 to Hales Court Stourbridge Road Halesowen B63 3TT
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th May 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 9th May 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th March 2018
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 29th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th November 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 14th June 2016 to 15 New Street Stourport-on-Severn Worcestershire DY13 8UW
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT on 3rd June 2013
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 29th, June 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, June 2010
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed twp (newco) 82 LIMITEDcertificate issued on 19/02/10
filed on: 19th, February 2010
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, February 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th February 2010: 4.00 GBP
filed on: 11th, February 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2010
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|