HOME & LEISURE TRADING LIMITED

01726061
35 TAMESIDE DRIVE CASTLE BROMWICH BIRMINGHAM B35 7AG

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of secretary (David Steven Rock) 1 Buy now
31 Jul 2024 officers Appointment of secretary (Mrs Gurvinder Kaur) 2 Buy now
16 May 2024 accounts Annual Accounts 3 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 officers Termination of appointment of director (John Bellamy) 1 Buy now
31 Aug 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 accounts Annual Accounts 3 Buy now
06 May 2022 officers Termination of appointment of director (James Charles Shears) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Termination of appointment of secretary (James Charles Shears) 1 Buy now
04 Jan 2021 officers Appointment of secretary (Mr David Steven Rock) 2 Buy now
04 Jan 2021 accounts Annual Accounts 3 Buy now
03 Aug 2020 officers Termination of appointment of director (Stephen James Grant) 1 Buy now
11 May 2020 resolution Resolution 3 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 1 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 1 Buy now
07 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
17 Mar 2015 annual-return Annual Return 5 Buy now
15 Sep 2014 accounts Annual Accounts 1 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 1 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 10 Buy now
14 Mar 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Aug 2011 accounts Annual Accounts 11 Buy now
08 Mar 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Amended Accounts 1 Buy now
27 Oct 2010 accounts Annual Accounts 1 Buy now
22 Jun 2010 officers Appointment of director (Mr James Charles Shears) 2 Buy now
22 Jun 2010 officers Termination of appointment of director (Mervyn Keene) 1 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Mrs Gurvinder Kaur) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Mervyn Peter John Keene) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Stephen James Grant) 2 Buy now
17 Nov 2009 officers Change of particulars for director (John Bellamy) 2 Buy now
17 Nov 2009 officers Change of particulars for secretary (Mr James Charles Shears) 1 Buy now
01 Aug 2009 accounts Annual Accounts 1 Buy now
19 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
19 Mar 2009 officers Secretary's change of particulars / james shears / 28/02/2009 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 9A south street crowland peterborough cambridgeshire PE6 0AH 1 Buy now
06 Aug 2008 accounts Annual Accounts 1 Buy now
26 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
01 Dec 2007 accounts Annual Accounts 10 Buy now
01 Mar 2007 annual-return Return made up to 28/02/07; full list of members 3 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
16 May 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
01 Dec 2005 accounts Annual Accounts 1 Buy now
08 Jun 2005 annual-return Return made up to 27/03/05; full list of members 8 Buy now
27 May 2005 officers Director resigned 1 Buy now
27 May 2005 officers New secretary appointed 1 Buy now
27 May 2005 officers Secretary resigned 1 Buy now
29 Sep 2004 accounts Annual Accounts 1 Buy now
04 May 2004 officers Director resigned 1 Buy now
30 Mar 2004 annual-return Return made up to 27/03/04; full list of members 9 Buy now
14 Nov 2003 officers Director resigned 1 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
30 Sep 2003 accounts Annual Accounts 1 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
14 Jul 2003 officers New director appointed 2 Buy now
09 Jun 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2003 officers New director appointed 1 Buy now
07 Apr 2003 annual-return Return made up to 27/03/03; full list of members 8 Buy now
07 Apr 2003 officers Director resigned 1 Buy now
07 Apr 2003 officers Director resigned 1 Buy now
04 Dec 2002 accounts Annual Accounts 12 Buy now
05 Aug 2002 officers New director appointed 2 Buy now
15 Jul 2002 officers Director resigned 1 Buy now
09 Apr 2002 annual-return Return made up to 27/03/02; full list of members 7 Buy now
13 Feb 2002 accounts Annual Accounts 16 Buy now
13 Feb 2002 accounts Accounting reference date extended from 31/12/00 to 31/01/01 1 Buy now
07 Feb 2002 auditors Auditors Resignation Company 1 Buy now
16 Jun 2001 annual-return Return made up to 27/03/01; full list of members 7 Buy now
19 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Jan 2001 accounts Annual Accounts 17 Buy now
10 Dec 2000 officers New director appointed 2 Buy now
10 Dec 2000 officers New director appointed 2 Buy now
10 Dec 2000 officers New director appointed 2 Buy now
09 Dec 2000 mortgage Particulars of mortgage/charge 5 Buy now
21 Nov 2000 officers Secretary resigned;director resigned 1 Buy now
21 Nov 2000 officers Director resigned 1 Buy now
16 Nov 2000 address Registered office changed on 16/11/00 from: the broadway dudley west midlands DY1 4PY 1 Buy now
08 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2000 officers New director appointed 3 Buy now
13 Oct 2000 mortgage Particulars of mortgage/charge 13 Buy now
11 Oct 2000 officers New secretary appointed;new director appointed 3 Buy now