- Company Overview for ESF REFURBISHMENT LIMITED (01729161)
- Filing history for ESF REFURBISHMENT LIMITED (01729161)
- People for ESF REFURBISHMENT LIMITED (01729161)
- Charges for ESF REFURBISHMENT LIMITED (01729161)
- Insolvency for ESF REFURBISHMENT LIMITED (01729161)
- More for ESF REFURBISHMENT LIMITED (01729161)
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) |
---|---|---|---|
13 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Aug 2012 | CH01 | Director's details changed for David Brown on 17 July 2012 | |
13 Aug 2012 | CH03 | Secretary's details changed for Mrs Amanda Bastow on 13 July 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Nimesh Bharadia on 13 July 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Frank Robert Derek Bastow on 17 July 2012 | |
13 Aug 2012 | AD02 | Register inspection address has been changed | |
13 Aug 2012 | CH01 | Director's details changed for Amanda Bastow on 13 July 2012 | |
22 Sep 2011 | AP01 | Appointment of Mr Andrew Raczinkaitis as a director | |
14 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Nancy Ann Baker as a director | |
01 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Nov 2010 | CERTNM |
Company name changed D. bastow LIMITED\certificate issued on 30/11/10
|
|
30 Nov 2010 | CONNOT | Change of name notice | |
05 Oct 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Sep 2010 | AP01 | Appointment of Nicola Rosenbaum as a director | |
29 Sep 2010 | AP01 | Appointment of Nancy Ann Baker as a director | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
18 Sep 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
05 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
16 Jul 2009 | 288c | Director and secretary's change of particulars / amanda bastow / 01/07/2009 | |
14 Jul 2009 | 288c | Director's change of particulars / frank bastow / 01/07/2009 | |
14 Jul 2009 | 288c | Director and secretary's change of particulars / amanda bastow / 01/07/2009 |