Advanced company searchLink opens in new window

KEITH BAYLEY ROGERS & CO. LIMITED

Company number 03676540

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)
06 Nov 2001 288a New director appointed
06 Nov 2001 288a New director appointed
06 Nov 2001 288a New director appointed
06 Nov 2001 288a New director appointed
20 Jul 2001 88(2)R Ad 11/07/01--------- £ si 9701@.01=97 £ ic 3/100
20 Jul 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
20 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
20 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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
20 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2001 AA Full accounts made up to 31 December 2000
07 Jun 2001 88(2)R Ad 15/05/01--------- £ si 2@1=2 £ ic 1/3
21 May 2001 288a New director appointed
21 May 2001 287 Registered office changed on 21/05/01 from: 26 high street, prestwood, buckinghamshire HP16 9ED
21 May 2001 288a New director appointed
17 Jan 2001 363s Return made up to 01/12/00; full list of members
17 Jan 2001 287 Registered office changed on 17/01/01 from: 3 shorts croft, london, NW9 9AP
29 Sep 2000 AA Full accounts made up to 31 December 1999
09 Feb 2000 363s Return made up to 01/12/99; full list of members
29 Jan 1999 CERTNM Company name changed avrotrak LTD\certificate issued on 01/02/99
21 Jan 1999 288b Secretary resigned
21 Jan 1999 288b Director resigned
15 Jan 1999 288a New director appointed
15 Jan 1999 288a New secretary appointed
15 Jan 1999 287 Registered office changed on 15/01/99 from: 152-160 city road, london, EC1V 2NX
01 Dec 1998 NEWINC Incorporation