Advanced company searchLink opens in new window

BOYRIVEN (COMMERCIAL VEHICLE COMPONENTS) LIMITED

Company number 00936102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2002 363s Return made up to 02/11/02; full list of members
14 Nov 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Nov 2002 AA Full accounts made up to 31 December 2001
21 Mar 2002 288a New director appointed
13 Mar 2002 288b Director resigned
18 Dec 2001 CERTNM Company name changed braidex LIMITED\certificate issued on 18/12/01
03 Dec 2001 363s Return made up to 02/11/01; full list of members
03 Dec 2001 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
03 Dec 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
03 Dec 2001 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
03 Dec 2001 288a New director appointed
08 Aug 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
01 Jun 2001 395 Particulars of mortgage/charge
18 May 2001 AA Full accounts made up to 30 September 2000
12 Mar 2001 288b Director resigned
12 Mar 2001 288b Director resigned
28 Feb 2001 287 Registered office changed on 28/02/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ
22 Feb 2001 288b Secretary resigned
21 Feb 2001 288a New director appointed
07 Feb 2001 288a New secretary appointed
14 Dec 2000 363s Return made up to 02/11/00; full list of members
14 Dec 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
13 Sep 2000 AA Accounts for a small company made up to 30 September 1999
09 Feb 2000 363s Return made up to 02/11/99; full list of members
06 Jan 2000 395 Particulars of mortgage/charge