ENTIRE REWINDS LIMITED
Status | ACTIVE |
Company No. | 06624202 |
Category | Private Limited Company |
Incorporated | 19 Jun 2008 |
Age | 15 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ENTIRE REWINDS LIMITED is an active private limited company with number 06624202. It was incorporated 15 years, 11 months, 15 days ago, on 19 June 2008. The company address is Unit 28 Boulton Industrial Centre Unit 28 Boulton Industrial Centre, Hockley, B18 5AU, Birmingham, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-21
Officer name: Mr Bahadur Singh Gahir
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-27
New address: Unit 28 Boulton Industrial Centre Icknield Street Hockley Birmingham B18 5AU
Old address: Unit 10, Crown Avenue Off Birchfield Road Perry Barr Birmingham West Midlands B20 3BJ
Documents
Change to a person with significant control
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-26
Psc name: Mr Gurpreet Singh Gahir
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-26
Officer name: Mr Gurpreet Singh Gahir
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
Old address: Unit 10 Northside Business Centre Wellington Street Winson Green Birmingham West Midlands B18 4NR
New address: Unit 10, Crown Avenue Off Birchfield Road Perry Barr Birmingham West Midlands B20 3BJ
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Old address: Unit 1 Northside Business Centre Welling Street Winson Green Birmingham West Midlands B18 4NR England
Change date: 2011-02-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Old address: 33 Wellington Road Handsworth Wood Birmingham B20 2DU
Change date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary oakley secretarial services LIMITED
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director oakley company formation services LIMITED
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gurpreet singh gahir
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom
Documents
Some Companies
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 10479984 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWNFIELD REGENERATION LIMITED
5TH FLOOR, QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC301631 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE CORES MEDIA GROUP LTD
229 LONG ELMES,HARROW,HA3 6LE
Number: | 07591454 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST HOUSE,WEYBRIDGE,KT13 0LF
Number: | 09711174 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MONTHOLME ROAD,LONDON,SW11 6HX
Number: | 11727309 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SOUTH SIDE,SALISBURY,SP4 6DD
Number: | 10713277 |
Status: | ACTIVE |
Category: | Private Limited Company |