- Company Overview for INSTANT DEVELOPMENTS LIMITED (03528774)
- Filing history for INSTANT DEVELOPMENTS LIMITED (03528774)
- People for INSTANT DEVELOPMENTS LIMITED (03528774)
- Charges for INSTANT DEVELOPMENTS LIMITED (03528774)
- More for INSTANT DEVELOPMENTS LIMITED (03528774)
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) |
---|---|---|---|
02 Mar 2009 | 353 | Location of register of members | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
04 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
03 Mar 2008 | 190 | Location of debenture register | |
03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from lloyds bank chambers 3 high street aldridge walsall west midlands WS9 8LX | |
03 Mar 2008 | 353 | Location of register of members | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: somerset house temple street birmingham west midlands B2 5DJ | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: britannia house 50 great charles street birmingham west midlands B3 2LT | |
05 Mar 2007 | 363a | Return made up to 01/03/07; full list of members | |
10 Apr 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
01 Mar 2006 | 363a | Return made up to 01/03/06; full list of members | |
20 Jul 2005 | 395 | Particulars of mortgage/charge | |
20 Jul 2005 | 395 | Particulars of mortgage/charge | |
24 Jun 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
15 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Mar 2005 | 363s | Return made up to 01/03/05; full list of members | |
21 Sep 2004 | 287 | Registered office changed on 21/09/04 from: hilltop coldham brewood staffordshire ST19 9BJ | |
20 May 2004 | 169 | £ ic 1000000/500000 08/04/04 £ sr 500000@1=500000 | |
21 Apr 2004 | 288b | Secretary resigned | |
21 Apr 2004 | 288b | Director resigned | |
21 Apr 2004 | 288a | New secretary appointed | |
26 Mar 2004 | 363s |
Return made up to 01/03/04; full list of members
|
|
19 Mar 2004 | 173 | Declaration of shares redemption:auditor's report |