SCHOSWEEN34 LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FIRST GAZETTE

View Document

17/12/1617 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1617 December 2016 COMPANY NAME CHANGED EXPANDED RUBBER PRODUCTS (UK) LIMITED
CERTIFICATE ISSUED ON 17/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
STAMFORD STREET
STOURBRIDGE
WEST MIDLANDS
DY8 4HR

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 ALTER ARTICLES 08/07/2012

View Document

24/10/1324 October 2013 ARTICLES OF ASSOCIATION

View Document

05/11/125 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/06/1229 June 2012 PREVEXT FROM 31/10/2011 TO 29/02/2012

View Document

09/01/129 January 2012 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES EDWARDS-CLARKE / 01/10/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN LEE / 01/10/2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY ENGLAND

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B645HY UNITED KINGDOM

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B645HY ENGLAND

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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