STEVE PRICE LIMITED
Status | ACTIVE |
Company No. | 06490569 |
Category | Private Limited Company |
Incorporated | 31 Jan 2008 |
Age | 16 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
STEVE PRICE LIMITED is an active private limited company with number 06490569. It was incorporated 16 years, 3 months, 21 days ago, on 31 January 2008. The company address is 5 Woodlands Road 5 Woodlands Road, Birmingham, B45 9HA, W Midlands.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 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: 11 Nov 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
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: 06 Nov 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
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: 01 Mar 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Price
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Change account reference date company current shortened
Date: 06 Dec 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA01
Made up date: 2009-01-31
New date: 2008-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed stephen price
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed anne maria price
Documents
Legacy
Date: 30 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 30/04/2008 from gregory & co 340A aldridge road sutton coldfield B74 2DT
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: 340A aldridge road sutton coldfield B74 2DT
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10467598 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,THRUSSINGTON,LE7 4TN
Number: | 01358454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17,WATFORD,WD18 9DA
Number: | 11844767 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAMES WORKSHOP INTERNATIONAL LIMITED
WILLOW ROAD,NOTTINGHAM,NG7 2WS
Number: | 02924330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2-4 PROTECTION HOUSE,NORTH SHIELDS,NE30 2RH
Number: | 05418343 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 WESTBOURNE TERRACE,HOUGHTON LE SPRING,DH4 4QT
Number: | 11767224 |
Status: | ACTIVE |
Category: | Private Limited Company |