Advanced company searchLink opens in new window

THE OLD CUSTOM HOUSE (HULL) LIMITED

Company number 02887766

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)
14 Aug 1998 288a New secretary appointed
05 Feb 1998 363s Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
03 Dec 1997 288b Director resigned
03 Dec 1997 288b Director resigned
03 Dec 1997 288a New director appointed
02 Dec 1997 AA Accounts for a small company made up to 30 January 1997
06 Mar 1997 363s Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(353) ‐ Location of register of members address changed
02 Dec 1996 AA Accounts for a small company made up to 30 January 1996
01 Oct 1996 288 New director appointed
02 Apr 1996 363s Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Feb 1996 AA Accounts for a small company made up to 31 January 1995
18 Jan 1996 288 New secretary appointed
18 Jan 1996 288 Director resigned
18 Jan 1996 288 New director appointed
18 Jan 1996 288 Secretary resigned
04 Jan 1996 363a Return made up to 14/01/95; full list of members; amend
04 Jan 1996 287 Registered office changed on 04/01/96 from: burleigh westfield road barton on humber south humberside DN18 5AD
05 Apr 1995 363s Return made up to 14/01/95; 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 14/01/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
04 Nov 1994 CERTNM Company name changed wimblemere LIMITED\certificate issued on 07/11/94
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 wimblemere LIMITED\certificate issued on 07/11/94
04 Nov 1994 CERTNM Company name changed\certificate issued on 04/11/94
13 Oct 1994 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
14 Feb 1994 88(2)R Ad 28/01/94--------- £ si 98@1=98 £ ic 2/100
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 28/01/94--------- £ si 98@1=98 £ ic 2/100
08 Feb 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
31 Jan 1994 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