HULLAND GENERAL STORE LIMITED
Status | ACTIVE |
Company No. | 05049746 |
Category | Private Limited Company |
Incorporated | 19 Feb 2004 |
Age | 20 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HULLAND GENERAL STORE LIMITED is an active private limited company with number 05049746. It was incorporated 20 years, 3 months, 9 days ago, on 19 February 2004. The company address is 2377 Coventry Road 2377 Coventry Road, Birmingham, B26 3PN, England, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Imran Rehman
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rizwana Akhtar
Change date: 2021-06-01
Documents
Change person secretary company with change date
Date: 24 Nov 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-01
Officer name: Mrs Rizwana Akhtar
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Imran Rehman
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rizwana Akhtar
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
New address: 2377 Coventry Road Sheldon Birmingham England B26 3PN
Old address: 2377 Coventry Road Sheldon Birmingham England B26 3BN England
Change date: 2020-05-01
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: 2377 Coventry Road Sheldon Birmingham England B26 3BN
Old address: 72 Monica Road Small Heath Birmingham B10 9TG
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050497460001
Charge creation date: 2014-08-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sagir Riaz
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 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: 23 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/03/05
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 09 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 21667 ROYAL MAIL STREET,BIRMINGHAM,B2 2NJ
Number: | 11813691 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIMSTOCK AVENUE RESIDENTS MANAGEMENT COMPANY LTD
67 WESTON CRESCENT,WALSALL,WS9 0HA
Number: | 10909758 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 CARDIGAN ROAD,LEEDS,LS6 1QL
Number: | 11873261 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES BURROW HALL,CARNFORTH,LA6 2RN
Number: | 10197037 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11904355 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LONDON WALL BUILDINGS,LONDON,EC2M 5NS
Number: | 08086906 |
Status: | ACTIVE |
Category: | Private Limited Company |