Full Company Report |
Includes
|
Last balance sheet date | 2023-12-31 | |
---|---|---|
Trade Debtors | £199,152 | -17.14% |
Employees | £7 | -11,329% |
Company type | Private Limited Company, Active |
---|---|
Company Number | 06436650 |
Record last updated | Tuesday, December 6, 2016 8:35:44 AM UTC |
Official Address | 14 Lydney Close Short Heath There are 3 companies registered at this street |
Locality | Short Heath |
Region | Walsall, England |
Postal Code | WV124DF |
Sector | Postal activities under universal service obligation |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Dec 17, 2013 | Annual return | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Dec 19, 2012 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Mar 9, 2012 | Change of name certificate | |
Registry | Dec 14, 2011 | Annual return | |
Financials | Sep 28, 2011 | Annual accounts | |
Registry | Dec 3, 2010 | Annual return | |
Financials | Sep 27, 2010 | Annual accounts | |
Registry | Dec 21, 2009 | Annual return | |
Registry | Dec 21, 2009 | Change of particulars for director | |
Financials | Jul 22, 2009 | Annual accounts | |
Registry | Dec 2, 2008 | Annual return | |
Registry | Dec 2, 2008 | Register of members | |
Registry | Jan 2, 2008 | Change of accounting reference date | |
Registry | Nov 29, 2007 | Change in situation or address of registered office | |
Registry | Nov 29, 2007 | Appointment of a director | |
Registry | Nov 29, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 29, 2007 | Resignation of a director | |
Registry | Nov 29, 2007 | Appointment of a secretary | |
Registry | Nov 29, 2007 | Resignation of a secretary | |
Registry | Nov 29, 2007 | Two appointments: a woman and a man | |
Registry | Nov 26, 2007 | Two appointments: a man and a person |