GREAT BARR BUSINESS PARK LIMITED

Unit 2 Baltimore Road Unit 2 Baltimore Road, Birmingham, B42 1DY, England
StatusACTIVE
Company No.03953413
CategoryPrivate Limited Company
Incorporated22 Mar 2000
Age24 years, 2 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kennedy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Grant Thorogood

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Grant Thorogood

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Michael Gripton

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alan Sheath

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive John Taylor

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Taylor

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Taylor

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul taylor / 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clive taylor / 31/12/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director louise mulley

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A N S CLEANING LTD

76 HIGH STREET,WEST MIDLANDS,DY5 3AW

Number:04745910
Status:ACTIVE
Category:Private Limited Company

DR 360 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11452705
Status:ACTIVE
Category:Private Limited Company

GLASSHOUSE RLS LIMITED

362 LAUDERDALE TOWER,LONDON,EC2Y 8NA

Number:09821199
Status:ACTIVE
Category:Private Limited Company

I.O.U. LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source