Advanced company searchLink opens in new window

BREATHTAKING LIMITED

Company number 03811511

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)
03 Aug 2011 TM01 Termination of appointment of John Mcintosh as a director
25 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of David Elstein as a director
21 Sep 2010 AA01 Current accounting period extended from 30 June 2010 to 30 December 2010
13 Aug 2010 AA Full accounts made up to 30 June 2009
23 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 8
25 Nov 2009 AP01 Appointment of Mr David Keith Elstein as a director
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2009 CH01 Director's details changed for John Joseph Mcintosh on 14 October 2009
27 Oct 2009 CH01 Director's details changed for David Ian Stewart Green on 14 October 2009
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
09 Sep 2009 AA Full accounts made up to 30 June 2008
12 Aug 2009 363a Return made up to 22/07/09; full list of members
27 Feb 2009 AA Total exemption small company accounts made up to 30 June 2007
28 Dec 2008 288b Appointment terminated director christopher hunt
23 Jul 2008 363a Return made up to 22/07/08; full list of members
12 Jun 2008 288c Director's change of particulars / david green / 12/06/2008