Advanced company searchLink opens in new window

GLOBAL HOLDINGS MIDLANDS LIMITED

Company number 04703229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
06 Feb 2015 CH03 Secretary's details changed for Margaret Jane Jones on 1 January 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2013 MR01 Registration of charge 047032290005
04 Apr 2013 CH01 Director's details changed for Mr Clive Benjamin Peter Jones on 26 March 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
31 Jul 2009 AA Partial exemption accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 29/03/09; full list of members
15 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Sep 2008 363a Return made up to 29/03/08; full list of members
11 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Jul 2007 287 Registered office changed on 17/07/07 from: unit 2, airfield ind. Est. Newport road seighford, stafford staffs ST18 9NR
24 Apr 2007 395 Particulars of mortgage/charge
30 Mar 2007 363a Return made up to 29/03/07; full list of members
09 Dec 2006 395 Particulars of mortgage/charge
27 Oct 2006 395 Particulars of mortgage/charge