START 2 FINISH MARKETING LIMITED

05451699
JQ MODERN 414/415B, 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

Documents

Documents
Date Category Description Pages
29 May 2024 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2024 officers Change of particulars for director (Mr Warren James Albutt) 2 Buy now
17 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2024 officers Change of particulars for director (Mr Warren James Albutt) 2 Buy now
11 Oct 2023 accounts Annual Accounts 8 Buy now
17 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 officers Termination of appointment of director (Stephen John Jolliffe) 1 Buy now
09 Aug 2022 accounts Annual Accounts 8 Buy now
19 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 9 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 8 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2018 accounts Annual Accounts 9 Buy now
11 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
21 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Mar 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Mar 2018 resolution Resolution 1 Buy now
13 Mar 2018 capital Return of Allotment of shares 3 Buy now
06 Nov 2017 accounts Annual Accounts 10 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
22 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Jun 2016 annual-return Annual Return 6 Buy now
21 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 mortgage Registration of a charge 16 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
01 Jun 2014 annual-return Annual Return 6 Buy now
21 Jun 2013 accounts Annual Accounts 7 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
10 Oct 2012 accounts Annual Accounts 12 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
07 Jun 2011 annual-return Annual Return 6 Buy now
31 May 2011 accounts Annual Accounts 7 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 address Move Registers To Sail Company 1 Buy now
29 Jun 2010 address Change Sail Address Company 1 Buy now
23 Dec 2009 accounts Annual Accounts 7 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Warren James Albutt) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Stephen John Jolliffe) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Mr Warren James Albutt) 1 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
09 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from the bond 180-182 fazeley street birmingham west midlands B5 5SE 1 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
29 May 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
21 Jul 2007 address Registered office changed on 21/07/07 from: 169 whitehouse common road sutton coldfield west midlands B75 6DU 1 Buy now
15 May 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 5 Buy now
27 Nov 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
31 May 2006 capital Ad 12/05/05--------- £ si 2@1=2 1 Buy now
31 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
31 May 2006 officers Director resigned 1 Buy now
31 May 2006 officers Secretary resigned 1 Buy now
06 Jun 2005 capital Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: 169 whitehousecommon road sutton coldfield west midlands B75 6DU 1 Buy now
06 Jun 2005 officers New director appointed 2 Buy now
06 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
12 May 2005 incorporation Incorporation Company 16 Buy now