Advanced company searchLink opens in new window

BATTLEBRIDGE GROUP LIMITED

Company number 02780937

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)
22 Dec 1994 288 Secretary resigned;new secretary appointed
22 Dec 1994 287 Registered office changed on 22/12/94 from: c/o linnells 1 des roches square witan way witney
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 22/12/94 from: c/o linnells 1 des roches square witan way witney
21 Oct 1994 CERTNM Company name changed battlebrook LIMITED\certificate issued on 24/10/94
09 Jun 1994 AA Accounts for a dormant company made up to 30 September 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 dormant company made up to 30 September 1993
09 Jun 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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
03 Feb 1994 363s Return made up to 19/01/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;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 DocumentReturn made up to 19/01/94; full list of members
14 Feb 1993 287 Registered office changed on 14/02/93 from: classic house 174-180 old street london. EC1V 9BP.
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 14/02/93 from: classic house 174-180 old street london. EC1V 9BP.
08 Feb 1993 288 Secretary resigned;new secretary appointed
08 Feb 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
04 Feb 1993 224 Accounting reference date notified as 30/09
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 30/09
19 Jan 1993 NEWINC Incorporation