Advanced company searchLink opens in new window

SITEBATCH TECHNOLOGIES LIMITED

Company number 02715935

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)
07 Oct 1996 AA Accounts for a small company made up to 31 March 1996
15 Aug 1996 225 Accounting reference date shortened from 31/03/97 to 31/12/96
06 Aug 1996 395 Particulars of mortgage/charge
11 Jun 1996 363s Return made up to 19/05/96; full list of members
04 Apr 1996 287 Registered office changed on 04/04/96 from: king street industrial estate langtoft peterborough PE6 9NF
11 Sep 1995 AA Accounts for a small company made up to 31 March 1995
24 May 1995 363s Return made up to 19/05/95; full list of members
24 May 1995 363(288) Director's particulars changed
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's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
12 Aug 1994 AA Accounts for a small company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1994
08 Jun 1994 363s Return made up to 19/05/94; full list of members
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 19/05/94; full list of members
12 Oct 1993 AA Accounts for a small company made up to 31 March 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1993
21 May 1993 363s Return made up to 19/05/93; full list of members
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 19/05/93; full list of members
06 Jan 1993 225(1) Accounting reference date extended from 28/02 to 31/03
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 28/02 to 31/03
15 Sep 1992 224 Accounting reference date notified as 28/02
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 28/02
20 Aug 1992 88(2)R Ad 28/05/92--------- £ si 100@1=100 £ ic 2/102
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 28/05/92--------- £ si 100@1=100 £ ic 2/102
16 Jul 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
16 Jul 1992 288 Secretary resigned;new secretary 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
10 Jun 1992 CERTNM Company name changed sitebatch contracting LIMITED\certificate issued on 11/06/92
03 Jun 1992 288 New secretary 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
29 May 1992 287 Registered office changed on 29/05/92 from: 84 temple chambers temple ave london EC4Y 0HP
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 29/05/92 from: 84 temple chambers temple ave london EC4Y 0HP
26 May 1992 CERTNM Company name changed site batch contracting LIMITED\certificate issued on 27/05/92
19 May 1992 NEWINC Incorporation