Advanced company searchLink opens in new window

BEERRITZ UK LIMITED

Company number 03491991

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)
08 May 2003 288a New secretary appointed
08 May 2003 288b Secretary resigned
23 Oct 2002 AA Total exemption small company accounts made up to 31 December 2001
22 Oct 2002 288a New secretary appointed
21 Aug 2002 128(3) Statement of rights variation attached to shares
21 Aug 2002 88(2)R Ad 07/06/00-31/07/00 £ si 101140@.5
29 Jun 2002 288b Director resigned
25 Jun 2002 AA Full accounts made up to 31 December 2000
24 Jun 2002 288b Director resigned
11 Feb 2002 363s Return made up to 13/01/02; change of members
11 Feb 2002 288a New secretary appointed;new director appointed
02 Nov 2001 AA Accounts for a small company made up to 31 December 1999
31 Jul 2001 288b Secretary resigned
14 Feb 2001 363s Return made up to 13/01/01; full list of members
07 Feb 2001 288a New secretary appointed
23 Nov 2000 288b Secretary resigned;director resigned
23 Nov 2000 288b Director resigned
15 Nov 2000 288b Director resigned
10 Nov 2000 363a Return made up to 13/01/00; full list of members; amend
17 Jul 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
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
17 Jul 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 Jul 2000 123 £ nc 251050/351050 20/06/00
23 May 2000 287 Registered office changed on 23/05/00 from: arch z granary wharf leeds west yorkshire LS1 4BR
15 May 2000 225 Accounting reference date shortened from 31/01/00 to 31/12/99
07 Apr 2000 363s Return made up to 13/01/00; full list of members