Advanced company searchLink opens in new window

SPORT FOR BEDFORD LIMITED

Company number 02816600

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)
10 Nov 1996 AA Full accounts made up to 31 August 1996
13 Jun 1996 363s Return made up to 11/05/96; no change of members
07 Feb 1996 288 New director appointed
07 Feb 1996 288 New director appointed
07 Feb 1996 288 New secretary appointed
07 Feb 1996 288 Secretary resigned
29 Dec 1995 AA Full accounts made up to 31 August 1995
31 Jul 1995 363s Return made up to 11/05/95; no change of members
11 Jul 1995 287 Registered office changed on 11/07/95 from: clifton house 65 castle street luton bedfordshire LU1 3AG
27 Apr 1995 288 New director appointed
03 Apr 1995 287 Registered office changed on 03/04/95 from: 30-32 bromham road bedford MK40 2QD
03 Apr 1995 288 Secretary resigned;new secretary appointed
07 Nov 1994 AA Full accounts made up to 31 August 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 DocumentFull accounts made up to 31 August 1994
19 Aug 1994 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
03 Jul 1994 363s Return made up to 11/05/94; full list of members
  • 363(288) ‐ Secretary resigned;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 DocumentReturn made up to 11/05/94; full list of members
10 Jun 1994 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
01 Jun 1994 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
13 Mar 1994 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
13 Nov 1993 224 Accounting reference date notified as 31/08
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 31/08
03 Aug 1993 CERTNM Company name changed solveupper LIMITED\certificate issued on 04/08/93
16 Jun 1993 287 Registered office changed on 16/06/93 from: 2 baches street london N1 6UB
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 16/06/93 from: 2 baches street london N1 6UB
16 Jun 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 Jun 1993 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
11 May 1993 NEWINC Incorporation