COURTYARD ROMANWAY LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Address. Change date: 2023-12-21. New address: 3 the Courtyard, Roman Way Coleshill Birmingham B46 1HQ. Old address: 5 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-12-13 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-12-20 View Report
Officers. Officer name: Kevin Malcolm Hewins. Termination date: 2022-07-08. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Kevin Malcolm Hewins. 2018-12-12 View Report
Officers. Officer name: Mr Gary Pascal Feeney. Appointment date: 2018-11-30. 2018-12-12 View Report
Officers. Officer name: Philip John Griffiths. Termination date: 2018-11-30. 2018-12-12 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Termination date: 2016-09-30. Officer name: Royston Trevor Morgan. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2011-12-13 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Officers. Officer name: Mr Paul Andrew Birks. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Officers. Officer name: Mr Royston Trevor Morgan. 2010-12-15 View Report
Officers. Officer name: Robert Lindsey. 2010-12-15 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2009-12-01 View Report
Address. Move registers to sail company. 2009-12-01 View Report
Address. Change sail address company. 2009-12-01 View Report
Officers. Change date: 2009-12-01. Officer name: Robert Lindsey. 2009-12-01 View Report
Accounts. Accounts type total exemption small. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-09-11 View Report
Accounts. Legacy. 2009-09-11 View Report
Annual return. Legacy. 2008-12-17 View Report
Officers. Description: Director appointed philip john griffiths. 2008-03-10 View Report
Officers. Description: Appointment terminated secretary richard king. 2008-02-28 View Report
Incorporation. Memorandum articles. 2008-01-08 View Report
Capital. Description: S-div 03/01/08. 2008-01-08 View Report
Incorporation. Incorporation company. 2007-11-30 View Report