BLACK COUNTRY SELF STORAGE LTD

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY DENNIS NICHOLLS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLLS / 21/02/2013

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/03/119 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLLS / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/084 July 2008 COMPANY NAME CHANGED ANGLO ENTERPRISES LTD CERTIFICATE ISSUED ON 07/07/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 18 WATERSIDE INDUSTRIAL ESTATE DOLTON ROAD ROWLY REGIS WEST MIDLANDS B65 8JG

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 59 KING STREET DARLASTON WEST MIDLANDS WS10 8DE

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 59 KING STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DE

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 18,WATERSIDE INDUSTRIAL ESTATE DOULTON ROAD ROWLEY REGIS B65 8JG

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company