GREAT BARR BUSINESS PARK LIMITED
Status | ACTIVE |
Company No. | 03953413 |
Category | Private Limited Company |
Incorporated | 22 Mar 2000 |
Age | 24 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GREAT BARR BUSINESS PARK LIMITED is an active private limited company with number 03953413. It was incorporated 24 years, 2 months, 19 days ago, on 22 March 2000. The company address is Unit 2 Baltimore Road Unit 2 Baltimore Road, Birmingham, B42 1DY, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Redmond Joseph Cosgrove
Appointment date: 2022-05-20
Documents
Appoint person secretary company with name date
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-20
Officer name: Mr Tony Jobson
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alan Sheath
Termination date: 2022-05-20
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-20
Officer name: Neil Grant Thorogood
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive John Taylor
Termination date: 2022-05-20
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: Unit 2 Baltimore Road Great Barr Birmingham B42 1DY England
Change date: 2022-01-31
New address: Unit 2 Baltimore Road Great Barr Birmingham B42 1DY
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: Unit 3 Great Barr Business Park Baltimore Road Birmingham West Midlands B42 1DY
New address: Unit 2 Baltimore Road Great Barr Birmingham B42 1DY
Change date: 2022-01-31
Documents
Termination secretary company with name termination date
Date: 16 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-16
Officer name: Neil Grant Thorogood
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-22
Officer name: Michael Kennedy
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 09 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Dec 2014
Action Date: 28 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-28
Capital : 21 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-17
Officer name: Mr Philip Richard Cordell Curley
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Gene Paul Bailey
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Kennedy
Documents
Change person secretary company with change date
Date: 28 Mar 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-20
Officer name: Mr Neil Grant Thorogood
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Richard Cordell Curley
Documents
Appoint person secretary company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Grant Thorogood
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Grant Thorogood
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Michael Gripton
Documents
Change registered office address company with date old address
Date: 21 Jul 2011
Action Date: 21 Jul 2011
Category: Address
Type: AD01
Old address: 15a Main Street Rosliston Swadlincote Derbyshire DE12 8JW United Kingdom
Change date: 2011-07-21
Documents
Appoint person director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alan Sheath
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type dormant
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive John Taylor
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Taylor
Documents
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Taylor
Documents
Accounts with accounts type dormant
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul taylor / 31/12/2008
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / clive taylor / 31/12/2008
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from 15A main street rosliston swadlincote derbyshire DE12 8JW united kingdom
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from the counting house 61 charlotte street st paul's square birmingham west midlands B3 1PX
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director louise mulley
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 16/08/05 from: 28 blake street little aston sutton coldfield west midlands B74 4EX
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 11 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 01/04/04 from: 197 foley road west streetly sutton coldfield west midlands B74 3NX
Documents
Accounts with accounts type dormant
Date: 28 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 13 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 13/11/01 from: 197 foley road west streetly sutton coldfield west midlands B74 3NX
Documents
Accounts with accounts type dormant
Date: 13 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 May 2001
Category: Address
Type: 287
Description: Registered office changed on 14/05/01 from: 16 emmanuel court mill street sutton coldfield west midlands B72 1TJ
Documents
Certificate change of name company
Date: 04 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed summit operations LIMITED\certificate issued on 04/05/01
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/01; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 15/09/00 from: 18 southampton place london WC1A 2AJ
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
76 HIGH STREET,WEST MIDLANDS,DY5 3AW
Number: | 04745910 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11452705 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 LAUDERDALE TOWER,LONDON,EC2Y 8NA
Number: | 09821199 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 SOUTH MOLTON STREET,,W1K 5LH
Number: | 01303657 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAKESHORE FLAT MANAGEMENT CO. LTD.
CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 03424932 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMINGTON UNDERWRITING LIMITED
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 04195559 |
Status: | ACTIVE |
Category: | Private Limited Company |