HULLAND GENERAL STORE LIMITED

2377 Coventry Road 2377 Coventry Road, Birmingham, B26 3PN, England, England
StatusACTIVE
Company No.05049746
CategoryPrivate Limited Company
Incorporated19 Feb 2004
Age20 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sagir Riaz

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/03/05

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTRESS WINDOW SECURITY LTD

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

HAMID FINANCIAL LTD

179 CARDIGAN ROAD,LEEDS,LS6 1QL

Number:11873261
Status:ACTIVE
Category:Private Limited Company

KIM WARBURTON INTERIORS LTD

THE STABLES BURROW HALL,CARNFORTH,LA6 2RN

Number:10197037
Status:ACTIVE
Category:Private Limited Company

MACHERRAL LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11904355
Status:ACTIVE
Category:Private Limited Company

STARTERSRIEND UK LIMITED

5 LONDON WALL BUILDINGS,LONDON,EC2M 5NS

Number:08086906
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