Advanced company searchLink opens in new window

BILCOT HAULAGE LIMITED

Company number 03142518

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 Mar 2001 288b Director resigned
28 Mar 2001 288b Secretary resigned;director resigned
28 Mar 2001 288a New secretary appointed
28 Mar 2001 288a New director appointed
02 Feb 2001 AA Accounts for a small company made up to 31 March 1999
06 May 1999 363s Return made up to 29/12/98; 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 29/12/98; full list of members
02 May 1999 AA Accounts for a small company made up to 31 March 1998
21 Apr 1998 287 Registered office changed on 21/04/98 from: UNIT2 34 redfern road tyseley birmingham B11 2BH
09 Mar 1998 363s Return made up to 29/12/97; full list of members
30 Oct 1997 AA Accounts for a small company made up to 31 March 1997
09 Apr 1997 363s Return made up to 29/12/96; full list of members
20 Feb 1996 88(2)R Ad 24/01/96--------- £ si 1@1=1 £ ic 1/2
20 Feb 1996 224 Accounting reference date notified as 31/03
20 Feb 1996 287 Registered office changed on 20/02/96 from: wells bourne house 1157 warwick green acocks green birmingham B27 6RG
20 Feb 1996 288 New director appointed
20 Feb 1996 288 New secretary appointed;new director appointed
15 Feb 1996 288 Director resigned
15 Feb 1996 288 Secretary resigned
15 Feb 1996 287 Registered office changed on 15/02/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
30 Jan 1996 CERTNM Company name changed aaccess traders LIMITED\certificate issued on 31/01/96
29 Dec 1995 NEWINC Incorporation