COMMERCIAL FUNDING SERVICES LIMITED
Company number 05444061
- Company Overview for COMMERCIAL FUNDING SERVICES LIMITED (05444061)
- Filing history for COMMERCIAL FUNDING SERVICES LIMITED (05444061)
- People for COMMERCIAL FUNDING SERVICES LIMITED (05444061)
- Charges for COMMERCIAL FUNDING SERVICES LIMITED (05444061)
- More for COMMERCIAL FUNDING SERVICES LIMITED (05444061)
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) |
---|---|---|---|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | CH03 | Secretary's details changed for Mr Indermohan Singh Grewal on 22 August 2014 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Tajerab Khan on 22 August 2014 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Indermohan Singh Grewal on 22 August 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 3 Essex Road Sutton Coldfield West Midlands B75 6NR to 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH on 8 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
05 Jun 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Indermohan Singh Grewal on 3 May 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Tajerab Khan on 4 May 2013 | |
05 Jun 2013 | CH03 | Secretary's details changed for Mr Indermohan Singh Grewal on 3 May 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from C/O Unadkat & Co Ltd 12 the Wharf Bridge Street Birmingham West Midlands B1 2JS on 6 March 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | TM01 | Termination of appointment of Ian Butler as a director | |
24 Dec 2012 | TM01 | Termination of appointment of Stephen Butler as a director | |
19 Jun 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2011 | AD01 | Registered office address changed from Chartered Accountants 13 Portland Road Edgbaston Birmingham B16 9HN on 1 February 2011 | |
16 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Tajerab Khan on 5 May 2010 |