Advanced company searchLink opens in new window

BEDS BUILDING CONTRACTORS LIMITED

Company number 02591775

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)
15 Feb 1994 363s Return made up to 14/03/93; no change of members
  • 363(287) ‐ Registered office changed on 15/02/94
  • 363(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 DocumentReturn made up to 14/03/93; no change of members
23 Mar 1993 288 Secretary's particulars changed;secretary 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's particulars changed;secretary resigned
18 Mar 1993 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
18 Mar 1993 288 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 DocumentDirector resigned;new director appointed
16 Mar 1993 AA Full accounts made up to 31 May 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 May 1992
05 Aug 1992 363s Return made up to 14/03/92; full list of members
  • 363(288) ‐ Secretary 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 DocumentReturn made up to 14/03/92; full list of members
27 Jul 1991 288 New secretary appointed;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 DocumentNew secretary appointed;new director appointed
26 Jun 1991 287 Registered office changed on 26/06/91 from: 4 st minver road bedford bedfordshire MK40 3DQ
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 26/06/91 from: 4 st minver road bedford bedfordshire MK40 3DQ
15 Jun 1991 288 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 DocumentDirector resigned;new director appointed
13 Jun 1991 288 Secretary 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
13 Jun 1991 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
10 Jun 1991 288 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 DocumentNew director appointed
10 Jun 1991 224 Accounting reference date notified as 31/05
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 31/05
07 Jun 1991 CERTNM Company name changed larksdown developments LIMITED\certificate issued on 07/06/91
20 May 1991 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
20 May 1991 287 Registered office changed on 20/05/91 from: 28 kings parade soham, ely cambs CB7 5AR
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 20/05/91 from: 28 kings parade soham, ely cambs CB7 5AR
14 Mar 1991 NEWINC Incorporation