Advanced company searchLink opens in new window

BODYCOTE FURNACES LIMITED

Company number 01201903

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)
18 Jul 2000 363a Return made up to 14/06/00; no change of members
18 Jul 2000 288c Director's particulars changed
18 Jul 2000 288c Director's particulars changed
23 Dec 1999 288b Director resigned
23 Dec 1999 288b Director resigned
23 Dec 1999 288a New director appointed
23 Dec 1999 288a New director appointed
09 Dec 1999 288b Director resigned
28 Sep 1999 AA Accounts made up to 31 December 1998
08 Jul 1999 363a Return made up to 14/06/99; no change of members
11 Nov 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Oct 1998 AA Full accounts made up to 31 December 1997
15 Sep 1998 363a Return made up to 20/08/98; full list of members
15 Sep 1998 288b Secretary resigned
19 Feb 1998 CERTNM Company name changed torvac furnaces LIMITED\certificate issued on 20/02/98
16 Feb 1998 287 Registered office changed on 16/02/98 from: denny industrial centre 43 pembroke avenue waterbeach cambridge CB5 9QX
16 Feb 1998 288a New director appointed
16 Feb 1998 288a New director appointed
16 Feb 1998 288a New secretary appointed
16 Feb 1998 AUD Auditor's resignation
16 Feb 1998 288b Director resigned
16 Feb 1998 288b Director resigned
16 Feb 1998 288a New director appointed