Accounts. Accounts type dormant. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-07-27 |
View Report |
Accounts. Accounts type dormant. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-28 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-06 |
View Report |
Persons with significant control. Change date: 2020-11-02. Psc name: Mrs Alison Jane Birch. |
2020-11-03 |
View Report |
Officers. Officer name: Mrs Alison Jane Birch. Change date: 2020-11-02. |
2020-11-02 |
View Report |
Persons with significant control. Psc name: Mr Robert Murray George Birch. Change date: 2020-10-29. |
2020-10-30 |
View Report |
Officers. Change date: 2020-10-29. Officer name: Mr Robert Murray George Birch. |
2020-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-07-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-31 |
View Report |
Persons with significant control. Psc name: Robert Murray George Birch. Cessation date: 2017-10-01. |
2018-10-03 |
View Report |
Persons with significant control. Psc name: Alison Jane Birch. Cessation date: 2017-10-01. |
2018-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-03 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-07-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-01-29 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Alison Jane Birch. |
2017-10-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Murray George Birch. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-04 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-20 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-05-26 |
View Report |
Officers. Appointment date: 2014-04-01. Officer name: Mrs Alison Jane Birch. |
2015-03-03 |
View Report |
Capital. Capital allotment shares. |
2014-11-18 |
View Report |
Capital. Capital allotment shares. |
2014-11-18 |
View Report |
Capital. Capital name of class of shares. |
2014-11-18 |
View Report |
Resolution. Description: Resolutions. |
2014-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Address. Change date: 2014-11-12. Old address: The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE. New address: The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9Y. |
2014-11-12 |
View Report |
Officers. Termination date: 2014-10-01. Officer name: Anthony John Milner. |
2014-10-01 |
View Report |
Officers. Officer name: Anthony John Milner. Termination date: 2014-07-24. |
2014-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-23 |
View Report |
Address. Change date: 2011-10-17. Old address: Victoria House 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX. |
2011-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-26 |
View Report |