- Company Overview for ADVERC B.M. LIMITED (01932971)
- Filing history for ADVERC B.M. LIMITED (01932971)
- People for ADVERC B.M. LIMITED (01932971)
- Charges for ADVERC B.M. LIMITED (01932971)
- More for ADVERC B.M. LIMITED (01932971)
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) |
---|---|---|---|
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
09 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2012
|
|
11 Jun 2012 | AD01 | Registered office address changed from 16 Coalport Drive Walton Stone Staffordshire ST15 0XU on 11 June 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2011 | TM01 | Termination of appointment of Marjorie Scarratt as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Trevor Scarratt as a director | |
09 Feb 2011 | TM02 | Termination of appointment of Marjorie Scarratt as a secretary | |
09 Feb 2011 | AP01 | Appointment of Stephen Haydn James as a director | |
09 Feb 2011 | AP01 | Appointment of Mr Andrew John Mapperson as a director | |
09 Feb 2011 | AP03 | Appointment of Andrew Mapperson as a secretary | |
09 Feb 2011 | AD01 | Registered office address changed from 21 Castlecroft Gardens Finchfield Wolverhampton WV3 8LN on 9 February 2011 |