- Company Overview for SGS (WEST BROMWICH) LIMITED (07680850)
- Filing history for SGS (WEST BROMWICH) LIMITED (07680850)
- People for SGS (WEST BROMWICH) LIMITED (07680850)
- Charges for SGS (WEST BROMWICH) LIMITED (07680850)
- More for SGS (WEST BROMWICH) LIMITED (07680850)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Dec 2014 | MR01 |
Registration of charge 076808500003, created on 16 December 2014
|
|
17 Dec 2014 | MR01 | Registration of charge 076808500004, created on 16 December 2014 | |
16 Dec 2014 | MR01 | Registration of charge 076808500002, created on 16 December 2014 | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
23 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
11 Jun 2013 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 11 June 2013 | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
23 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 18 January 2012
|
|
18 Jan 2012 | AP01 | Appointment of Mr Glyn Joseph Roberts as a director | |
18 Jan 2012 | CERTNM |
Company name changed steve & scott tyres LIMITED\certificate issued on 18/01/12
|
|
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
28 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
27 Jun 2011 | AP01 | Appointment of Mr Scott Alexander Graham as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
23 Jun 2011 | NEWINC |
Incorporation
|