THINGS ETC LIMITED

44 Elwell Street, West Bromwich, B70 0DN, England
StatusACTIVE
Company No.06576572
CategoryPrivate Limited Company
Incorporated25 Apr 2008
Age16 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

THINGS ETC LIMITED is an active private limited company with number 06576572. It was incorporated 16 years, 1 month, 21 days ago, on 25 April 2008. The company address is 44 Elwell Street, West Bromwich, B70 0DN, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Certificate change of name company

Date: 07 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed appliance repairs & spares LIMITED\certificate issued on 07/05/24

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-05-01

Psc name: Gemma Louise Shaw

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: Chrystopher Stuart Goodburn

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Chrystopher Stuart Goodburn

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Ms Gemma Louise Shaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 03 Jul 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

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: 21 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: 44 Elwell Street West Bromwich B70 0DN

Old address: Unit 3 Beldray Park, Beldray Road Bilston WV14 7NH England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 26 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 12 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: Unit B7 Oxford Street Industrial Park Vulcan Road Bilston West Midlands WV14 7LF

Change date: 2016-08-15

New address: Unit 3 Beldray Park, Beldray Road Bilston WV14 7NH

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chrystopher Stuart Goodburn

Change date: 2016-04-12

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Chrystopher Stuart Goodburn

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 252 Farnham Road Slough Berkshire SL1 4XE United Kingdom

Change date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 24 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Mr Chrystopher Stuart Goodburn

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr chrystopher stuart goodburn

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gemma shaw

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 25 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIDILORAN LIMITED

FLAT 2,LONDON,NW9 5FG

Number:11159376
Status:ACTIVE
Category:Private Limited Company

FOUR FOX HAKE LIMITED

15 PINE CLOSE,STOURBRIDGE,DY7 6JL

Number:08088854
Status:ACTIVE
Category:Private Limited Company

FOXDALE OFFICE EQUIPMENT SERVICES LIMITED

17 SOMERSBY DRIVE,BOLTON,BL7 9PX

Number:04935425
Status:ACTIVE
Category:Private Limited Company

L'ALBA D'ORO LTD.

5-11 HENDERSON ROW,EDINBURGH,EH3 5DH

Number:SC378445
Status:ACTIVE
Category:Private Limited Company

MAND STORES LIMITED

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD, NOTTINGHAMSHIRE,NG18 1QL

Number:09112852
Status:ACTIVE
Category:Private Limited Company

R4UK LIMITED

OLD GUNN COURT,DORKING,RH4 1DE

Number:08397672
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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