Advanced company searchLink opens in new window

CEROC BIRMINGHAM LTD.

Company number 06583096

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)
08 May 2013 AD01 Registered office address changed from the Courtlands 8 Plymouth Drive Barnt Green Worcs B45 8JB Uk on 8 May 2013
19 Mar 2013 TM01 Termination of appointment of Duncan Mathieson as a director
19 Mar 2013 SH06 Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 750
19 Mar 2013 SH03 Purchase of own shares.
22 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
04 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Duncan Graham Mathieson on 4 May 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr Duncan Graham Mathieson on 25 November 2009
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
14 May 2009 363a Return made up to 02/05/09; full list of members
17 Jul 2008 88(2) Ad 15/07/08\gbp si 2499@1=2499\gbp ic 1/2500\
24 Jun 2008 288a Secretary appointed frederick mark tughan logged form
23 Jun 2008 288b Appointment terminated secretary dorothy kane
28 May 2008 287 Registered office changed on 28/05/2008 from 37 boundary drive moseley birmingham B13 8NY
27 May 2008 288c Secretary's change of particulars / frederick tughan / 17/05/2008
02 May 2008 NEWINC Incorporation