BIRMINGHAM TELECOMMUNICATIONS LIMITED
Company number 05913985
- Company Overview for BIRMINGHAM TELECOMMUNICATIONS LIMITED (05913985)
- Filing history for BIRMINGHAM TELECOMMUNICATIONS LIMITED (05913985)
- People for BIRMINGHAM TELECOMMUNICATIONS LIMITED (05913985)
- Charges for BIRMINGHAM TELECOMMUNICATIONS LIMITED (05913985)
- More for BIRMINGHAM TELECOMMUNICATIONS LIMITED (05913985)
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) |
---|---|---|---|
05 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | PSC07 | Cessation of Daniel Nicholas Bailey as a person with significant control on 2 July 2016 | |
18 Aug 2017 | PSC07 | Cessation of Brian Allan Cormell as a person with significant control on 2 July 2016 | |
18 Aug 2017 | PSC07 | Cessation of John James Saxon as a person with significant control on 2 July 2017 | |
20 Jul 2017 | PSC01 | Notification of Brian Allan Cormell as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC02 | Notification of Birmingham Holdings Limited as a person with significant control on 11 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr Brian Allan Cormell as a person with significant control on 11 November 2016 | |
19 Jul 2017 | PSC01 | Notification of John James Saxon as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Daniel Nicholas Bailey as a person with significant control on 6 April 2016 | |
06 Sep 2016 | MISC | RP04 CS01 second filed CS01 02/07/2016 amended shareholder information | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 |
Confirmation statement made on 2 July 2016 with updates
|
|
28 Apr 2016 | AP01 | Appointment of Mr Daniel Nicholas Bailey as a director on 1 October 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH03 | Secretary's details changed for Paul Gregory Allen on 20 January 2015 | |
19 Dec 2014 | AD01 | Registered office address changed from Unit 14 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA to Telecom House Station Road Industrial Estate, Station Road Coleshill Birmingham B46 1HT on 19 December 2014 | |
17 Sep 2014 | MR01 | Registration of charge 059139850002, created on 27 August 2014 | |
23 Jul 2014 | MR01 | Registration of charge 059139850001, created on 22 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
|