Advanced company searchLink opens in new window

B C SANITAN LIMITED

Company number 02537617

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)
13 Jul 1999 288b Secretary resigned
02 Jul 1999 288a New director appointed
22 Jun 1999 288b Director resigned
10 Jun 1999 AA Accounts for a dormant company made up to 2 January 1999
05 Jan 1999 287 Registered office changed on 05/01/99 from: euroway house roydsdale way euroway tradingl estate bradford west yorkshire BD4 6SJ
25 Sep 1998 363a Return made up to 06/09/98; no change of members
12 Aug 1998 288a New director appointed
17 Jul 1998 AA Accounts for a dormant company made up to 3 January 1998
16 Jul 1998 288a New director appointed
16 Jul 1998 288b Director resigned
07 Jan 1998 287 Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA
14 Oct 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
14 Oct 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/10/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Oct 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Oct 1997 RESOLUTIONS Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
26 Sep 1997 363a Return made up to 06/09/97; full list of members
27 May 1997 AA Full accounts made up to 28 December 1996
01 Oct 1996 AA Full accounts made up to 30 December 1995
12 Sep 1996 363a Return made up to 06/09/96; no change of members
26 Mar 1996 395 Particulars of mortgage/charge
14 Dec 1995 288 Director resigned
10 Oct 1995 363x Return made up to 06/09/95; no change of members
17 May 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995