SUMMER ROAD AUDIT LIMITED

03897405
181 - 183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 accounts Annual Accounts 6 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2023 accounts Annual Accounts 6 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 6 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 5 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 accounts Annual Accounts 5 Buy now
22 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 accounts Annual Accounts 5 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 5 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
08 Feb 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 annual-return Annual Return 3 Buy now
14 Sep 2010 accounts Annual Accounts 5 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Robert Kevin Burns) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Andrew Burns) 2 Buy now
09 Jun 2010 officers Change of particulars for secretary (Mr Andrew Burns) 1 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Robert Kevin Burns) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Andrew Burns) 2 Buy now
24 Mar 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 annual-return Return made up to 21/12/08; full list of members 4 Buy now
23 May 2008 accounts Annual Accounts 5 Buy now
21 Dec 2007 annual-return Return made up to 21/12/07; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 5 Buy now
22 Jan 2007 annual-return Return made up to 21/12/06; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
23 Feb 2006 annual-return Return made up to 21/12/05; full list of members 2 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
11 Dec 2004 annual-return Return made up to 21/12/04; full list of members 7 Buy now
09 Jul 2004 accounts Annual Accounts 5 Buy now
05 Jan 2004 annual-return Return made up to 21/12/03; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 6 Buy now
11 Apr 2003 officers New director appointed 2 Buy now
08 Jan 2003 annual-return Return made up to 21/12/02; full list of members 6 Buy now
12 Nov 2002 officers New secretary appointed 1 Buy now
12 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: 181-183 summer road erdington birmingham west midlands B23 6DX 1 Buy now
24 Sep 2002 accounts Annual Accounts 5 Buy now
10 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
18 Oct 2001 accounts Annual Accounts 5 Buy now
13 Mar 2001 annual-return Return made up to 21/12/00; full list of members 6 Buy now
30 Aug 2000 officers New director appointed 2 Buy now
25 Aug 2000 capital Ad 02/08/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2000 officers New secretary appointed 1 Buy now
15 Aug 2000 address Registered office changed on 15/08/00 from: regis house 134 percival road enfield middlesex EN1 1QU 1 Buy now
15 Aug 2000 officers Director resigned 1 Buy now
15 Aug 2000 officers Secretary resigned 1 Buy now
02 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
29 Feb 2000 resolution Resolution 7 Buy now
21 Dec 1999 incorporation Incorporation Company 15 Buy now