- Company Overview for 77 GLB LIMITED (03522782)
- Filing history for 77 GLB LIMITED (03522782)
- People for 77 GLB LIMITED (03522782)
- More for 77 GLB LIMITED (03522782)
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) |
---|---|---|---|
14 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
27 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH04 | Secretary's details changed for Spire Group Limited on 10 November 2014 | |
21 Nov 2014 | CH01 | Director's details changed for Gordon Lewis Brown on 21 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from Union Street West Bromwich West Midlands B70 6DB to Unit 19 Empire Close, Empire Industrial Park Aldridge Walsall West Midlands WS9 8UQ on 11 November 2014 | |
15 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
01 Sep 2014 | AP04 | Appointment of Spire Group Limited as a secretary on 5 August 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Powerstream Services Limited as a secretary on 5 August 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
28 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Sep 2011 | AP01 | Appointment of Mrs Angela Sheeran as a director | |
25 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
27 Apr 2010 | CH04 | Secretary's details changed for Powerstream Services Limited on 6 March 2010 | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 11/03/09; no change of members | |
19 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 |