- Company Overview for WEST MIDLANDS BRIGHT BAR LIMITED (07007041)
- Filing history for WEST MIDLANDS BRIGHT BAR LIMITED (07007041)
- People for WEST MIDLANDS BRIGHT BAR LIMITED (07007041)
- Charges for WEST MIDLANDS BRIGHT BAR LIMITED (07007041)
- Insolvency for WEST MIDLANDS BRIGHT BAR LIMITED (07007041)
- More for WEST MIDLANDS BRIGHT BAR LIMITED (07007041)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | MR04 | Satisfaction of charge 070070410003 in full | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
29 May 2014 | MR01 | Registration of charge 070070410003 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Emma Woodhall on 10 September 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Joanna Mayall on 10 September 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
10 Sep 2013 | AD01 | Registered office address changed from Brymar House Moor Street Brierley Hill West Midlands DY5 3SN United Kingdom on 10 September 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr Adam John Patrick as a director | |
04 Dec 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Emma Woodhall on 4 December 2012 | |
04 Dec 2012 | CH01 | Director's details changed for Joanna Mayall on 4 December 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2009
|
|
22 Jul 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
08 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2009 | 288a | Director appointed emma woodhall | |
03 Sep 2009 | 288a | Director appointed joanna mayall | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 52 mucklow hill halesowen west midlands B62 8BL england |