Advanced company searchLink opens in new window

BRITISH TRIMMINGS (REDDISH) LIMITED

Company number 02741354

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)
28 Feb 1997 363s Return made up to 20/08/96; no change of members
09 Dec 1996 287 Registered office changed on 09/12/96 from: 25/26 dering street london W1R obh
03 May 1996 AA Full accounts made up to 1 July 1995
03 Jan 1996 363s Return made up to 20/08/95; change of members
24 May 1995 AA Full accounts made up to 2 July 1994
24 May 1995 225(1) Accounting reference date shortened from 28/02 to 30/06
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Feb 1994 AA Full accounts made up to 27 February 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 DocumentFull accounts made up to 27 February 1993
10 Nov 1993 363s Return made up to 20/08/93; full list of members
16 Apr 1993 288 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 DocumentNew secretary appointed;director resigned;new director appointed
16 Apr 1993 288 Secretary 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 director appointed
16 Apr 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 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
24 Nov 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Nov 1992 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
03 Nov 1992 395 Particulars of mortgage/charge
13 Oct 1992 288 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 DocumentNew secretary appointed;director resigned
13 Oct 1992 287 Registered office changed on 13/10/92 from: 71 princess street manchester M2 4HL
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 13/10/92 from: 71 princess street manchester M2 4HL
13 Oct 1992 88(2)R Ad 30/09/92--------- £ si 98@1=98 £ ic 2/100
13 Oct 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
13 Oct 1992 288 Secretary resigned;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;director resigned;new director appointed
13 Oct 1992 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
30 Sep 1992 CERTNM Company name changed slatershelfco 245 LIMITED\certificate issued on 30/09/92
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 slatershelfco 245 LIMITED\certificate issued on 30/09/92
20 Aug 1992 NEWINC Incorporation