CREATIVE ALLIANCE (WEST MIDLANDS) LIMITED
Company number 07242921
- Company Overview for CREATIVE ALLIANCE (WEST MIDLANDS) LIMITED (07242921)
- Filing history for CREATIVE ALLIANCE (WEST MIDLANDS) LIMITED (07242921)
- People for CREATIVE ALLIANCE (WEST MIDLANDS) LIMITED (07242921)
- More for CREATIVE ALLIANCE (WEST MIDLANDS) LIMITED (07242921)
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) |
---|---|---|---|
20 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | CH01 | Director's details changed for Mr Noel Liam Dunne on 31 October 2013 | |
27 Jan 2014 | AD01 | Registered office address changed from 116 Green House the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA United Kingdom on 27 January 2014 | |
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 1 Daisy Road Edgbaston Birmingham West Midlands B16 9DY on 15 October 2012 | |
24 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
06 Dec 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
06 Dec 2010 | AD01 | Registered office address changed from 35 St. Pauls Square Birmingham West Midlands B3 1QX on 6 December 2010 | |
16 Nov 2010 | CERTNM |
Company name changed focused business development LIMITED\certificate issued on 16/11/10
|
|
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 26 October 2010
|
|
15 Nov 2010 | CONNOT | Change of name notice | |
15 Nov 2010 | TM01 | Termination of appointment of Thomas Bennett as a director | |
15 Nov 2010 | TM02 | Termination of appointment of Thomas Bennett as a secretary | |
15 Nov 2010 | AP01 | Appointment of Noel Liam Dunne as a director | |
04 May 2010 | NEWINC |
Incorporation
|