- Company Overview for BRITISH TRIMMINGS LIMITED (02150914)
- Filing history for BRITISH TRIMMINGS LIMITED (02150914)
- People for BRITISH TRIMMINGS LIMITED (02150914)
- Charges for BRITISH TRIMMINGS LIMITED (02150914)
- More for BRITISH TRIMMINGS LIMITED (02150914)
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) |
---|---|---|---|
28 Apr 2006 | 288a | New secretary appointed | |
28 Apr 2006 | 288b | Secretary resigned | |
15 Mar 2006 | 288b | Director resigned | |
15 Mar 2006 | 288a | New director appointed | |
13 Mar 2006 | AA | Group of companies' accounts made up to 30 September 2004 | |
20 Dec 2005 | 363a | Return made up to 10/10/05; full list of members | |
14 Oct 2005 | 288a | New secretary appointed | |
12 Oct 2005 | 288b | Secretary resigned | |
05 May 2005 | 395 | Particulars of mortgage/charge | |
03 May 2005 | 287 | Registered office changed on 03/05/05 from: coronation mills coronation street reddish stockport SK5 7PJ | |
28 Apr 2005 | 403b | Declaration of mortgage charge released/ceased | |
28 Apr 2005 | 403b | Declaration of mortgage charge released/ceased | |
14 Mar 2005 | 288a | New director appointed | |
14 Mar 2005 | 288a | New director appointed | |
07 Mar 2005 | 288a | New director appointed | |
17 Feb 2005 | 288b | Director resigned | |
25 Jan 2005 | AA | Group of companies' accounts made up to 30 September 2003 | |
24 Dec 2004 | 363s | Return made up to 10/10/04; full list of members | |
24 Nov 2004 | 403b | Declaration of mortgage charge released/ceased | |
24 Nov 2004 | 403b | Declaration of mortgage charge released/ceased | |
08 Nov 2004 | 288b | Director resigned | |
09 Jul 2004 | 244 | Delivery ext'd 3 mth 27/09/03 | |
11 Jun 2004 | 363s | Return made up to 10/10/03; full list of members; amend | |
05 Jun 2004 | 395 | Particulars of mortgage/charge | |
02 Jun 2004 | 403a | Declaration of satisfaction of mortgage/charge |