Advanced company searchLink opens in new window

STYLEVANE BAND SYSTEMS LIMITED

Company number 01021006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
06 Jul 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016
06 Jul 2016 TM02 Termination of appointment of Stephen Hardy as a secretary on 6 June 2016
21 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 32,000
24 Feb 2016 AD01 Registered office address changed from Russet Farm Redlands Lane Salehurst Robertsbridge East Sussex TN32 5NG to Portland House Bickenhill Lane Birmingham B37 7BQ on 24 February 2016
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 32,000
17 Feb 2015 TM01 Termination of appointment of Kevin John Sims as a director on 11 December 2014
17 Feb 2015 AP01 Appointment of Mr Andrew John William Donnan as a director on 11 December 2014
03 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 32,000
26 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 CERTNM Company name changed springvale bbp LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
10 Apr 2013 AD01 Registered office address changed from Leicester Road Ibstock Ibstock Leicestershire LE67 6HS England on 10 April 2013
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
09 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
13 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
13 May 2011 AD01 Registered office address changed from C/O Ibstock Brick Limited Leicester Road Ibstock Leicestershire LE67 6HS United Kingdom on 13 May 2011
13 May 2011 CH03 Secretary's details changed for Stephen Hardy on 31 March 2011
13 May 2011 CH01 Director's details changed for Mr Stephen Philip Hardy on 31 March 2011
05 Apr 2011 TM01 Termination of appointment of Trevor Storey as a director
05 Apr 2011 TM01 Termination of appointment of Anthony France as a director
05 Apr 2011 TM02 Termination of appointment of Trevor Storey as a secretary