Advanced company searchLink opens in new window

B.W. AYLESBURY LIMITED

Company number 03274494

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 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
03 Sep 2013 AA Accounts for a medium company made up to 28 February 2013
18 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a medium company made up to 29 February 2012
06 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
05 Dec 2011 AD04 Register(s) moved to registered office address
21 Nov 2011 AA Accounts for a medium company made up to 28 February 2011
02 Feb 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
02 Feb 2011 AD02 Register inspection address has been changed from Aylesbury Honda Gatehouse Road Aylesbury Buckinghamshire HP19 8ED
02 Feb 2011 CH03 Secretary's details changed for Harold John Cockton on 6 November 2010
02 Feb 2011 CH01 Director's details changed for John Thomas Connor on 6 November 2010
02 Feb 2011 CH01 Director's details changed for Mr Christopher Bernard William Brown on 6 November 2010
02 Feb 2011 AD03 Register(s) moved to registered inspection location
02 Feb 2011 CH01 Director's details changed for Paul William Cockton on 6 November 2010
02 Feb 2011 CH01 Director's details changed for Harold John Cockton on 6 November 2010
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Oct 2010 AA Accounts for a medium company made up to 28 February 2010
10 Jun 2010 AP01 Appointment of Paul William Cockton as a director
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
08 Dec 2009 AA Accounts for a medium company made up to 28 February 2009
04 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 Dec 2009 AD02 Register inspection address has been changed
03 Dec 2009 CH01 Director's details changed for Harold John Cockton on 6 November 2009
03 Dec 2009 CH01 Director's details changed for John Thomas Connor on 6 November 2009