- Company Overview for REDDITCH TERRIFIC LTD (08949928)
- Filing history for REDDITCH TERRIFIC LTD (08949928)
- People for REDDITCH TERRIFIC LTD (08949928)
- More for REDDITCH TERRIFIC LTD (08949928)
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 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 June 2017 | |
05 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Edrisa Janko as a director on 5 April 2017 | |
05 May 2017 | AD01 | Registered office address changed from Flat 31 Canterbury Tower St Marks Street Birmingham B1 2UJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Aug 2016 | AP01 | Appointment of Edrisa Janko as a director on 15 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Flat 31 Canterbury Tower St Marks Street Birmingham B1 2UJ on 22 August 2016 | |
22 Aug 2016 | TM01 | Termination of appointment of Paul Sinclair as a director on 15 August 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Lagada Atim as a director on 22 April 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from Flat 1 68 Sandmere Road Yardley Wood B14 4JB to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Paul Sinclair as a director on 22 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
03 Oct 2014 | AD01 | Registered office address changed from 92 Middle Acre Road Birmingham B32 3AS United Kingdom to Flat 1 68 Sandmere Road Yardley Wood B14 4JB on 3 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Linval Donovan Griffiths as a director on 22 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Lagada Atim as a director on 22 September 2014 | |
11 Jul 2014 | AP01 | Appointment of Linval Donovan Griffiths as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Jul 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 July 2014 | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|