- Company Overview for ACCENT WIRE LIMITED (05879927)
- Filing history for ACCENT WIRE LIMITED (05879927)
- People for ACCENT WIRE LIMITED (05879927)
- Charges for ACCENT WIRE LIMITED (05879927)
- More for ACCENT WIRE LIMITED (05879927)
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) |
---|---|---|---|
14 Oct 2019 | AP01 | Appointment of Mr Ben Eakes as a director on 27 September 2019 | |
08 Oct 2019 | MA | Memorandum and Articles of Association | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | MR01 | Registration of charge 058799270002, created on 18 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | MR04 | Satisfaction of charge 058799270001 in full | |
29 Jul 2019 | PSC04 | Change of details for Mr William Pickett Simms as a person with significant control on 29 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 29 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Mr William Pickett Sims on 26 July 2018 | |
26 Jul 2018 | PSC04 | Change of details for Mr William Pickett Simms as a person with significant control on 26 July 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr William Pickett Sims on 6 April 2016 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
15 Aug 2017 | CH03 | Secretary's details changed for Ms Sarah Wilkins on 15 August 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
15 Dec 2015 | AP01 | Appointment of Mr Robert Daniel Bennett as a director on 15 December 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
11 Aug 2015 | MR01 | Registration of charge 058799270001, created on 6 August 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|