Advanced company searchLink opens in new window

BRICKBATLEY LIMITED

Company number 02780675

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)
05 Feb 1999 AA Accounts for a small company made up to 31 January 1998
03 Apr 1998 363s Return made up to 18/01/98; no change 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 18/01/98; no change of members
03 Dec 1997 AA Accounts for a small company made up to 31 January 1997
10 Feb 1997 363s Return made up to 18/01/97; full list of members
04 Dec 1996 AA Full accounts made up to 31 January 1996
16 Jan 1996 363s Return made up to 18/01/96; no change of members
  • 363(288) ‐ Secretary resigned
16 Jan 1996 288 New secretary appointed
30 Nov 1995 AA Accounts for a small company made up to 31 January 1995
30 Nov 1995 287 Registered office changed on 30/11/95 from: 178 huntingdon street nottingham notts NG1 3NE
20 Mar 1995 288 Director resigned
26 Jan 1995 363s Return made up to 18/01/95; no change 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 18/01/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
09 Nov 1994 AA Accounts for a small company made up to 31 January 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 January 1994
14 Feb 1994 363s Return made up to 18/01/94; 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 18/01/94; full list of members
23 Feb 1993 224 Accounting reference date notified as 31/01
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 31/01
23 Feb 1993 88(2)R Ad 11/02/93--------- £ si 298@1=298 £ ic 2/300
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 11/02/93--------- £ si 298@1=298 £ ic 2/300
11 Feb 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
11 Feb 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
11 Feb 1993 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
11 Feb 1993 287 Registered office changed on 11/02/93 from: 31 corsham street london N1 6DR
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 11/02/93 from: 31 corsham street london N1 6DR
28 Jan 1993 CERTNM Company name changed bite designs LIMITED\certificate issued on 29/01/93
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 bite designs LIMITED\certificate issued on 29/01/93
18 Jan 1993 NEWINC Incorporation