- Company Overview for MAGIC BUSINESS ESSENTIALS LTD (06620211)
- Filing history for MAGIC BUSINESS ESSENTIALS LTD (06620211)
- People for MAGIC BUSINESS ESSENTIALS LTD (06620211)
- More for MAGIC BUSINESS ESSENTIALS LTD (06620211)
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) |
---|---|---|---|
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from School House Church Hill Coleshill Birmingham B46 3AD to Colman House Station Road Knowle Solihull West Midlands B93 0HL on 26 July 2016 | |
09 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 | |
09 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
16 Apr 2012 | TM01 | Termination of appointment of Carol Horton as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 Apr 2011 | TM01 | Termination of appointment of Teige Osborne as a director | |
11 Apr 2011 | CERTNM |
Company name changed the best of solihull LTD\certificate issued on 11/04/11
|
|
11 Apr 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
11 Apr 2011 | AP01 | Appointment of Mr Laurence John Collins as a director | |
11 Apr 2011 | AD02 | Register inspection address has been changed from 101 Chessetts Wood Road Lapworth Solihull West Midlands B94 6EL England | |
11 Apr 2011 | AP01 | Appointment of Mrs Esther Collins as a director | |
11 Apr 2011 | AD01 | Registered office address changed from 101 Chessetts Wood Road Lapworth Solihull B94 6EL United Kingdom on 11 April 2011 | |
11 Apr 2011 | TM01 | Termination of appointment of Teige Osborne as a director | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |