Party Catering Solihull LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-03-31 | |
TY 2001 LTD
PARK VIEW SOLIHULL LIMITED
PLAY POD SOLIHULL LIMITED
PLAYPOD DAY NURSERY LIMITED
Company type | Private Limited Company, Active |
Company Number | 06416091 |
Record last updated | Saturday, December 10, 2016 7:53:28 AM UTC |
Official Address | 266 Carleton House Stratford Road Shirley West There are 170 companies registered at this street |
Locality | Shirley West |
Region | Solihull, England |
Postal Code | B903AD |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Financials | Jan 2, 2014 | Annual accounts |  |
Registry | Dec 12, 2013 | Annual return |  |
Financials | Dec 31, 2012 | Annual accounts |  |
Registry | Dec 20, 2012 | Change of particulars for director |  |
Registry | Dec 20, 2012 | Annual return |  |
Registry | Dec 11, 2012 | Company name change |  |
Registry | Dec 11, 2012 | Change of name certificate |  |
Registry | Oct 30, 2012 | Change of registered office address |  |
Registry | May 24, 2012 | Two appointments: 2 women |  |
Registry | May 24, 2012 | Appointment of a woman as Director |  |
Registry | May 24, 2012 | Appointment of a woman as Director 6416... |  |
Registry | May 3, 2012 | Company name change |  |
Registry | May 3, 2012 | Change of name certificate |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | Dec 14, 2011 | Annual return |  |
Financials | Dec 16, 2010 | Annual accounts |  |
Registry | Dec 15, 2010 | Annual return |  |
Registry | Sep 1, 2010 | Change of accounting reference date |  |
Registry | Dec 3, 2009 | Annual return |  |
Registry | Sep 15, 2009 | Company name change |  |
Registry | Sep 15, 2009 | Resignation of a director |  |
Registry | Sep 15, 2009 | Resignation of a director 6416... |  |
Registry | Sep 12, 2009 | Change of name certificate |  |
Registry | Sep 9, 2009 | Resignation of 2 people: one Director (a woman) |  |
Financials | Aug 18, 2009 | Annual accounts |  |
Registry | Feb 18, 2009 | Company name change |  |
Registry | Feb 18, 2009 | Change of name certificate |  |
Registry | Dec 4, 2008 | Annual return |  |
Registry | Jun 10, 2008 | Appointment of a man as Director |  |
Registry | Jun 10, 2008 | Appointment of a woman as Director |  |
Registry | Jun 10, 2008 | Resignation of a secretary |  |
Registry | Jun 10, 2008 | Resignation of a director |  |
Registry | Jun 10, 2008 | Appointment of a man as Director |  |
Registry | Jun 2, 2008 | Company name change |  |
Registry | May 29, 2008 | Change of name certificate |  |
Registry | May 19, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 19, 2008 | £ nc 1000/1500000 |  |
Registry | May 19, 2008 | Notice of increase in nominal capital |  |
Registry | May 15, 2008 | Resignation of 2 people: one Chartered Accountant, one Secretary (a woman) and one Director (a man) |  |
Registry | May 14, 2008 | Three appointments: a man and 2 women |  |
Registry | Nov 16, 2007 | Appointment of a secretary |  |
Registry | Nov 16, 2007 | Appointment of a director |  |
Registry | Nov 2, 2007 | Four appointments: a man, a woman and 2 companies |  |
Registry | Nov 2, 2007 | Resignation of a secretary |  |
Registry | Nov 2, 2007 | Resignation of a director |  |