- Company Overview for C.I.S. GROUP IMPORTS LIMITED (05953588)
- Filing history for C.I.S. GROUP IMPORTS LIMITED (05953588)
- People for C.I.S. GROUP IMPORTS LIMITED (05953588)
- Charges for C.I.S. GROUP IMPORTS LIMITED (05953588)
- More for C.I.S. GROUP IMPORTS LIMITED (05953588)
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) |
---|---|---|---|
07 Feb 2017 | AD01 | Registered office address changed from Kings Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BJ to Harance House Rumer Hill Road Cannock WS11 0ET on 7 February 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
05 Aug 2015 | MR01 | Registration of charge 059535880001, created on 3 August 2015 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
08 Jul 2013 | AP01 | Appointment of Mr Mark Anderson Jones as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
06 Jul 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 June 2010 | |
20 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Philip Harold Rowley on 8 October 2009 | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from office furniture house, potters lane, wednesbury west midlands WS10 7LP | |
05 Jun 2009 | 288b | Appointment terminated director simon rowley | |
05 Jun 2009 | 288b | Appointment terminated director leigh rowley | |
05 Jun 2009 | 288b | Appointment terminated secretary philip rowley | |
03 Feb 2009 | 363a | Return made up to 03/10/08; full list of members |