- Company Overview for COMPANY 3533273 LIMITED (03533273)
- Filing history for COMPANY 3533273 LIMITED (03533273)
- People for COMPANY 3533273 LIMITED (03533273)
- Charges for COMPANY 3533273 LIMITED (03533273)
- More for COMPANY 3533273 LIMITED (03533273)
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) |
---|---|---|---|
25 Jun 2021 | TM02 | Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
06 Feb 2021 | AP01 | Appointment of Mr Keith David Price as a director on 27 January 2021 | |
06 Feb 2021 | TM01 | Termination of appointment of Paul Thomas Wood as a director on 27 January 2021 | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
15 Jan 2020 | AP01 | Appointment of Mr Carl David Webb as a director on 9 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Andrew William Phillips as a director on 13 January 2020 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of David Himsworth as a director on 31 December 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Andrew William Phillips on 26 May 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Aug 2017 | CH01 | Director's details changed for Emmanuel David Oliver Adrien Sebag on 9 August 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
03 Nov 2015 | AD01 | Registered office address changed from 1st Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015 | |
07 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | CH03 | Secretary's details changed for Mark James Calderbank on 16 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Premier House Darlington Street Wolverhampton WV1 4JJ to 1st Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015 | |
13 May 2015 | AP01 | Appointment of Mr Andrew William Phillips as a director on 5 May 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|