- Company Overview for FLEETMILNE (BIRMINGHAM) LIMITED (05070809)
- Filing history for FLEETMILNE (BIRMINGHAM) LIMITED (05070809)
- People for FLEETMILNE (BIRMINGHAM) LIMITED (05070809)
- Charges for FLEETMILNE (BIRMINGHAM) LIMITED (05070809)
- More for FLEETMILNE (BIRMINGHAM) LIMITED (05070809)
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) |
---|---|---|---|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | TM02 | Termination of appointment of Charles Hinitt & Associates Limited as a secretary on 31 December 2014 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Benjamin Mathew Evans on 1 September 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | AR01 |
Annual return made up to 11 March 2013 with full list of shareholders
|
|
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
22 Oct 2012 | CH01 | Director's details changed for Miss Nicola Elizabeth Neale on 9 November 2010 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from 24 Waterfront Walk Canal Wharf Birmingham West Midlands B1 1SN on 20 February 2012 | |
06 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | CH01 | Director's details changed for Miss Nicola Fleet-Milne on 1 May 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Mr Ben Evans on 1 October 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of Benjamin Evans as a director |