BLACK VELVET EVENTS LTD.

Office 3 South Staffs Freight Terminal Lynn Lane Office 3 South Staffs Freight Terminal Lynn Lane, Lichfield, WS14 0ED, England
StatusACTIVE
Company No.09540678
CategoryPrivate Limited Company
Incorporated14 Apr 2015
Age9 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

BLACK VELVET EVENTS LTD. is an active private limited company with number 09540678. It was incorporated 9 years, 1 month, 18 days ago, on 14 April 2015. The company address is Office 3 South Staffs Freight Terminal Lynn Lane Office 3 South Staffs Freight Terminal Lynn Lane, Lichfield, WS14 0ED, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: Office 3 South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED

Change date: 2023-07-11

Old address: 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 31 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bv events LTD.\certificate issued on 31/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mrs Sharanpal Kaur Kandola

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mrs Sharanpal Kaur Kandola

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ

Old address: 41 Shirley Road Acocks Green Birmingham B27 7XU England

Change date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-23

Officer name: Mrs Sharanpal Kaur Kandola

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mrs Sharanpal Kandola

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: 102 Alderbrook Road Solihull West Midlands B91 1NS United Kingdom

Change date: 2016-04-29

New address: 41 Shirley Road Acocks Green Birmingham B27 7XU

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-23

Officer name: Ms Sharanpal Nagra

Documents

View document PDF

Incorporation company

Date: 14 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDE FILMS LIMITED

22 KESTREL DRIVE,ASHINGTON,NE63 8JS

Number:05829903
Status:ACTIVE
Category:Private Limited Company

BT THREE LIMITED

2&3 THE SQUARE,BRACKNELL,RG12 9LP

Number:08089843
Status:ACTIVE
Category:Private Limited Company

J. M . WATERFORD CONSTRUCTION LIMITED

57A BROADWAY,LEIGH ON SEA,SS9 1PE

Number:09680252
Status:ACTIVE
Category:Private Limited Company

JD ELECTRICAL SERVICES (BRISTOL) LTD

19 FIFTH AVENUE,BRISTOL,BS7 0LP

Number:11879572
Status:ACTIVE
Category:Private Limited Company

KEABLE & FLOWERS LIMITED

THE MARTELLO COFFEE HOUSE SPARROWS NEST,LOWESTOFT,NR32 1XG

Number:04713881
Status:ACTIVE
Category:Private Limited Company

SHAPLA (WALES) LIMITED

2 ST ILLTYDS ROAD,PONTYPRIDD,CF38 1DB

Number:07809793
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