- Company Overview for STYLEVANE BAND SYSTEMS LIMITED (01021006)
- Filing history for STYLEVANE BAND SYSTEMS LIMITED (01021006)
- People for STYLEVANE BAND SYSTEMS LIMITED (01021006)
- Charges for STYLEVANE BAND SYSTEMS LIMITED (01021006)
- Insolvency for STYLEVANE BAND SYSTEMS LIMITED (01021006)
- More for STYLEVANE BAND SYSTEMS LIMITED (01021006)
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
|
|
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
|
|
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
|
|
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
|
|
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 |