Advanced company searchLink opens in new window

BLETCHLEY MOTOR GROUP LIMITED

Company number 01650846

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)
08 Jun 2004 363s Return made up to 31/05/04; full list of members
12 Mar 2004 288a New secretary appointed;new director appointed
12 Mar 2004 288a New director appointed
12 Mar 2004 287 Registered office changed on 12/03/04 from: 12 cardale park beckwith head road harrogate HG3 1RY
12 Mar 2004 288b Secretary resigned;director resigned
12 Mar 2004 288a New director appointed
12 Mar 2004 288b Director resigned
11 Mar 2004 288a New director appointed
22 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
26 Jun 2003 363s Return made up to 31/05/03; full list of members
02 Nov 2002 AA Full accounts made up to 31 December 2001
09 Jul 2002 363s Return made up to 11/06/02; full list of members
28 Jun 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2002 403a Declaration of satisfaction of mortgage/charge
30 Oct 2001 AA Full accounts made up to 31 December 2000
12 Jul 2001 363s Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(353) ‐ Location of register of members address changed
31 Oct 2000 AA Full accounts made up to 31 December 1999
11 Jul 2000 363s Return made up to 11/06/00; full list of members
01 Nov 1999 AA Full accounts made up to 31 December 1998
07 Jul 1999 363s Return made up to 11/06/99; no change of members
31 Jul 1998 AA Full accounts made up to 31 December 1997
25 Jul 1998 363s Return made up to 11/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
01 Jun 1998 395 Particulars of mortgage/charge
31 May 1998 288b Director resigned
30 May 1998 155(6)a Declaration of assistance for shares acquisition