- Company Overview for BEHA WILLIAMS NORMAN LIMITED (01747081)
- Filing history for BEHA WILLIAMS NORMAN LIMITED (01747081)
- People for BEHA WILLIAMS NORMAN LIMITED (01747081)
- Charges for BEHA WILLIAMS NORMAN LIMITED (01747081)
- More for BEHA WILLIAMS NORMAN LIMITED (01747081)
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) |
---|---|---|---|
25 Aug 2011 | AD01 | Registered office address changed from 2 Ridge Road Letchworth Garden City Hertfordshire SG6 1PN on 25 August 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Richard Henry Williams on 4 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Paul Hackett on 4 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Philip James Porter on 4 June 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Jacqueline Ann Coleman on 4 June 2010 | |
09 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
09 Jun 2009 | 288b | Appointment terminated director martin joyce | |
09 Jun 2009 | 288b | Appointment terminated director neil kirkby | |
09 Jun 2009 | 288b | Appointment terminated secretary paul birch | |
14 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 May 2009 | 288a | Director and secretary appointed philip james porter | |
09 May 2009 | 288a | Director appointed jacqueline ann coleman | |
09 May 2009 | 288a | Director appointed paul hackett | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from lancaster house centurion way leyland lancashire PR26 6TX | |
28 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
04 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
09 Jun 2008 | 288b | Appointment terminated director greville norman | |
04 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
22 Jan 2008 | 288c | Director's particulars changed | |
20 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition |