Advanced company searchLink opens in new window

BV RECOVERIES LIMITED

Company number 02636843

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)
19 Aug 1994 363s Return made up to 12/08/94; full list of members
09 Aug 1994 88(2)R Ad 19/07/94--------- £ si 80000@1=80000 £ ic 2/80002
09 Aug 1994 123 £ nc 100000/180000 19/07/94
07 Nov 1993 AA Full accounts made up to 31 December 1992
04 Nov 1993 363s Return made up to 12/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
04 Nov 1993 88(2)R Ad 19/05/92--------- £ si 99998@1
04 Nov 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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
04 Nov 1993 123 £ nc 1000/100000 19/05/92
06 Oct 1993 288 New director appointed
06 Oct 1993 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
06 Oct 1993 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
31 Oct 1992 363s Return made up to 12/08/92; full list of members
10 Jul 1992 225(1) Accounting reference date extended from 31/08 to 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 extended from 31/08 to 31/12
24 Jun 1992 395 Particulars of mortgage/charge
28 May 1992 287 Registered office changed on 28/05/92 from: 8 baker street london W1M 1DA
13 May 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
08 May 1992 CERTNM Company name changed asphaltic properties LIMITED\certificate issued on 11/05/92
24 Apr 1992 288 Secretary resigned;new secretary appointed
24 Apr 1992 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
24 Apr 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Oct 1991 CERTNM Company name changed safeglow LIMITED\certificate issued on 04/10/91
01 Oct 1991 287 Registered office changed on 01/10/91 from: 120 east road london N1 6AA
12 Aug 1991 NEWINC Incorporation