- Company Overview for BEAUTIFUL WALLS LTD (00284920)
- Filing history for BEAUTIFUL WALLS LTD (00284920)
- People for BEAUTIFUL WALLS LTD (00284920)
- Charges for BEAUTIFUL WALLS LTD (00284920)
- More for BEAUTIFUL WALLS LTD (00284920)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for David Edwin Swingwood on 1 March 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Timothy John Dixon on 1 March 2016 | |
05 May 2016 | CH01 | Director's details changed for Brian John Dixon on 1 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from Dixon House Old Heath Road Wolverhampton WV1 2BF to Dixon House Cleveland Road Wolverhampton WV2 1BX on 11 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
30 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
09 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
09 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
08 May 2013 | AD01 | Registered office address changed from Dixon House Old Heath Road Wolverhampton West Midlands WV1 2RR on 8 May 2013 | |
04 Dec 2012 | TM01 | Termination of appointment of Michael Davis as a director | |
04 Dec 2012 | CH01 | Director's details changed for Mr Timothy James Dixon on 30 November 2012 | |
07 Jun 2012 | AP01 | Appointment of Mr Timothy James Dixon as a director | |
29 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Sep 2011 | AA | Accounts for a medium company made up to 31 December 2010 |