TOTALLY MODULAR PARTNERSHIPS LIMITED - KIDDERMINSTER


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

Description Filing date
Officers. Officer name: Mr John Francis Connolly. Change date: 2023-09-13. 2023-09-13 View Report
Persons with significant control. Change date: 2023-09-13. Psc name: Totally Modular Group Limited. 2023-09-13 View Report
Address. Change date: 2023-09-13. New address: Units 2 & 3 the Sealine Works Whitehouse Road Kidderminster Worcestershire DY10 1HT. Old address: Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW United Kingdom. 2023-09-13 View Report
Confirmation statement. Statement with updates. 2023-08-02 View Report
Accounts. Accounts type micro entity. 2023-06-23 View Report
Persons with significant control. Psc name: Totally Modular Limited. Change date: 2023-02-22. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2022-06-10 View Report
Officers. Termination date: 2021-11-22. Officer name: Michael John Pettitt. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type micro entity. 2020-06-26 View Report
Officers. Officer name: Mark Simon Ferriday. Termination date: 2019-07-19. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type dormant. 2019-06-05 View Report
Resolution. Description: Resolutions. 2019-02-18 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Accounts. Change account reference date company current shortened. 2018-08-01 View Report
Officers. Officer name: Mr Michael John Pettitt. Appointment date: 2018-04-20. 2018-04-24 View Report
Officers. Officer name: Brian Samuel Maunder. Termination date: 2018-03-01. 2018-03-01 View Report
Officers. Officer name: Paul Keith Fletcher. Termination date: 2017-11-10. 2017-11-15 View Report
Officers. Officer name: Michael John Pettitt. Termination date: 2017-11-10. 2017-11-15 View Report
Officers. Change date: 2017-11-13. Officer name: Mr Brian Samuel Maunder. 2017-11-13 View Report
Officers. Officer name: Mr John Francis Connolly. Change date: 2017-11-13. 2017-11-13 View Report
Address. New address: Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW. Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2017-11-10. 2017-11-10 View Report
Officers. Termination date: 2017-11-10. Officer name: Martin Leslie Fletcher. 2017-11-10 View Report
Officers. Appointment date: 2017-11-10. Officer name: Mr Mark Simon Ferriday. 2017-11-10 View Report
Officers. Appointment date: 2017-11-10. Officer name: Mr Michael John Pettitt. 2017-11-10 View Report
Officers. Appointment date: 2017-11-10. Officer name: Mr Paul Keith Fletcher. 2017-11-10 View Report
Incorporation. Capital: GBP 10 2017-11-10 View Report