Advanced company searchLink opens in new window

BRIGHTSIDE YAY MAINTENANCE LIMITED

Company number 02290199

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)
01 Mar 1990 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
21 Jan 1990 287 Registered office changed on 21/01/90 from: 2 duke street sutton coldfield west midlands B72 1RJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/01/90 from: 2 duke street sutton coldfield west midlands B72 1RJ
24 Nov 1989 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Oct 1988 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
21 Oct 1988 88(2) Wd 11/10/88 ad 07/10/88--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentWd 11/10/88 ad 07/10/88--------- £ si 98@1=98 £ ic 2/100
20 Oct 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
20 Oct 1988 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
19 Oct 1988 CERTNM Company name changed cardale developments LIMITED\certificate issued on 20/10/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cardale developments LIMITED\certificate issued on 20/10/88
11 Oct 1988 287 Registered office changed on 11/10/88 from: 197-199 city road london EC1V 1JN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/10/88 from: 197-199 city road london EC1V 1JN
11 Oct 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
25 Aug 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation