BELLWAY DEERS LEAP (BUXTON PLOT 8 AND 38 SUTTON COLDFIELD) UK PLC

Company Documents

DateDescription
07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/04/166 April 2016 Annual return made up to 17 May 2015 with full list of shareholders

View Document

22/10/1522 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED MR NEVILLE A. JOHNSON - PLOT 1 ANVIL PLACE, SPRINGFIELD ROAD, SUTTON COLDFIELD, B75 7JW (GFC) UK PLC
CERTIFICATE ISSUED ON 22/09/15

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/08/141 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 COMPANY NAME CHANGED MR NEVILLE ALPHONSO JOHNSON & MRS SARAH-JANE JOHNSON GFC (UK) PLC
CERTIFICATE ISSUED ON 31/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

30/01/1430 January 2014 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

06/09/126 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 4 LINDRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6HJ UNITED KINGDOM

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1126 October 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 979 TYBURN ROAD BIRMINGHAM B24 0TJ UNITED KINGDOM

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 67 FOWLER ROAD SUTTON COLDFIELD B75 7LN UNITED KINGDOM

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH-JANE JOHSON / 17/05/2010

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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