AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED
Company number 02904270
- Company Overview for AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED (02904270)
- Filing history for AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED (02904270)
- People for AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED (02904270)
- More for AGE UK BIRMINGHAM AND THE BLACK COUNTRY TRADING LIMITED (02904270)
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) |
---|---|---|---|
13 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | AP01 | Appointment of Mrs Sarah Ann Elizabeth Phillips as a director on 25 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Ernest Leslie Bonser as a director on 25 September 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Peter Paul Mayer as a director on 25 September 2017 | |
27 Jul 2017 | AP01 | Appointment of Mr Francesco Maria Colacino as a director on 17 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Miss Katherine Jones on 15 March 2017 | |
07 Jul 2017 | AP03 | Appointment of Miss Sarah Hayes as a secretary on 31 December 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Amarjit Singh Nandra as a director on 27 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Tim John Mayer as a director on 27 June 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Keith Mayou as a director on 16 May 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr David Richard Apps as a director on 5 September 2016 | |
14 Feb 2017 | TM02 | Termination of appointment of Catherine Hayward as a secretary on 31 December 2016 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
30 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Mar 2015 | AP01 | Appointment of Mr Ernest Leslie Bonser as a director on 20 October 2014 | |
03 Mar 2015 | AP01 | Appointment of Mr Keith Mayou as a director on 3 March 2015 | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Dr Peter Paul Mayer on 1 April 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 7 Bampfylde Place Hassop Road Perry Barr Birmingham West Midlands B42 2SL to 55 Alcester Road South Birmingham B14 7JG on 4 November 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
08 Apr 2014 | MISC | Section 519 |