- Company Overview for 6024 SALES LIMITED (02883798)
- Filing history for 6024 SALES LIMITED (02883798)
- People for 6024 SALES LIMITED (02883798)
- More for 6024 SALES LIMITED (02883798)
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) |
---|---|---|---|
19 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Dec 2013 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
01 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
27 Dec 2011 | CH01 | Director's details changed for Mr William Richard Corser on 24 December 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from 4 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX on 28 October 2011 | |
06 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Richard William Abbey on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for William Richard Corser on 21 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Dr David Lowther Randles on 21 January 2010 | |
23 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
08 Jun 2009 | 288b | Appointment terminated secretary henry coates | |
08 Jun 2009 | 288a | Secretary appointed dr david lowther randles | |
26 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
09 Jun 2008 | AA | Full accounts made up to 30 September 2007 | |
09 Jan 2008 | 363a | Return made up to 24/12/07; full list of members | |
07 Dec 2007 | 288b | Secretary resigned | |
07 Dec 2007 | 287 | Registered office changed on 07/12/07 from: 4 trinity place midland drive sutton coldfield west midlands B72 1TX |