PREMIER BUSINESS PARK (WALSALL) LIMITED

02748659
3B SWALLOWFIELD COURTYARD WOLVERHAMPTON ROAD OLDBURY ENGLAND B69 2JG

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
27 Jun 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
30 May 2024 accounts Annual Accounts 5 Buy now
12 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2023 accounts Annual Accounts 6 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 officers Termination of appointment of director (Alkadevi Dahyabhai Patel) 1 Buy now
22 Sep 2023 officers Termination of appointment of director (Brian Frank Lowe) 1 Buy now
06 Oct 2022 accounts Annual Accounts 5 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 accounts Annual Accounts 5 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 officers Termination of appointment of director (Ian Cooke) 1 Buy now
05 Mar 2021 accounts Annual Accounts 5 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 5 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Patrick Henry Newland) 1 Buy now
13 May 2019 accounts Annual Accounts 5 Buy now
15 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2015 officers Appointment of director (Mr Ian Cooke) 2 Buy now
14 Oct 2015 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 officers Appointment of director (Mr Ayub Ahmed Ravat) 2 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
08 Oct 2014 annual-return Annual Return 6 Buy now
08 Oct 2014 officers Termination of appointment of director (Keith Thomas Evans) 1 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
23 Sep 2013 annual-return Annual Return 7 Buy now
19 Mar 2013 officers Appointment of director (Mr Andrew Patrick Langford) 2 Buy now
18 Mar 2013 officers Termination of appointment of director (John Colthorpe) 1 Buy now
18 Mar 2013 officers Termination of appointment of secretary (John Colthorpe) 1 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
27 Sep 2012 annual-return Annual Return 8 Buy now
27 Sep 2012 officers Termination of appointment of director (Matthew Williams) 1 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
26 Sep 2011 annual-return Annual Return 9 Buy now
23 Jun 2011 officers Appointment of director (Mr Matthew James Williams) 2 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 8 Buy now
05 Oct 2010 officers Change of particulars for director (Mr John Nicholas Michael Colthorpe) 2 Buy now
05 Oct 2010 officers Change of particulars for secretary (John Nicholas Michael Colthorpe) 1 Buy now
05 Oct 2010 officers Termination of appointment of director (Alan Bourne) 1 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Appointment of director (Mr Alan Lee Bourne) 2 Buy now
07 Oct 2009 officers Termination of appointment of director (Gerard Dickinson) 1 Buy now
17 Sep 2009 accounts Accounting reference date extended from 30/09/2009 to 31/03/2010 1 Buy now
19 Jun 2009 accounts Annual Accounts 5 Buy now
02 Oct 2008 officers Director appointed keith thomas evans 2 Buy now
22 Sep 2008 annual-return Annual return made up to 18/09/08 4 Buy now
22 Sep 2008 officers Appointment terminated director clifford hewitt 1 Buy now
18 Sep 2008 officers Appointment terminated director terence moore 1 Buy now
18 Sep 2008 officers Appointment terminated director barry wiltshire 1 Buy now
18 Sep 2008 officers Director appointed gerard dickinson 2 Buy now
25 Jun 2008 accounts Annual Accounts 5 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
15 Oct 2007 annual-return Annual return made up to 18/09/07 7 Buy now
15 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
15 Oct 2007 officers Director resigned 1 Buy now
17 Jul 2007 accounts Annual Accounts 5 Buy now
19 Mar 2007 officers Secretary resigned;director resigned 2 Buy now
19 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 address Registered office changed on 19/03/07 from: chamber of commerce house ward street walsall west midlands WS1 2AG 2 Buy now
19 Mar 2007 officers New secretary appointed 4 Buy now
04 Oct 2006 annual-return Annual return made up to 18/09/06 7 Buy now
12 Sep 2006 accounts Annual Accounts 5 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
05 Sep 2006 officers New director appointed 2 Buy now
31 Oct 2005 officers New director appointed 2 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
05 Oct 2005 annual-return Annual return made up to 18/09/05 6 Buy now
05 Oct 2005 officers Director resigned 1 Buy now
11 Mar 2005 accounts Annual Accounts 7 Buy now
19 Jan 2005 officers New secretary appointed 2 Buy now
15 Oct 2004 address Registered office changed on 15/10/04 from: queen street premier business park walsall west midlands WS2 9QE 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
29 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
23 Sep 2004 annual-return Annual return made up to 18/09/04 6 Buy now
05 Aug 2004 officers Director resigned 1 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
02 Jul 2004 officers New director appointed 2 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
23 Feb 2004 accounts Annual Accounts 9 Buy now
31 Jan 2004 auditors Auditors Resignation Company 1 Buy now
26 Oct 2003 annual-return Annual return made up to 18/09/03 6 Buy now