Advanced company searchLink opens in new window

BIRMINGHAM TELECOMMUNICATIONS LIMITED

Company number 05913985

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 06/09/2016
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
  • GBP 100
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28