- Company Overview for DICK LOVETT (BATH) LIMITED (03826675)
- Filing history for DICK LOVETT (BATH) LIMITED (03826675)
- People for DICK LOVETT (BATH) LIMITED (03826675)
- Charges for DICK LOVETT (BATH) LIMITED (03826675)
- More for DICK LOVETT (BATH) LIMITED (03826675)
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) |
---|---|---|---|
10 Sep 2002 | 363s |
Return made up to 17/08/02; full list of members
|
|
16 Jul 2002 | AA | Full accounts made up to 31 December 2001 | |
25 Sep 2001 | 363s | Return made up to 17/08/01; full list of members | |
19 Jun 2001 | AA | Full accounts made up to 31 December 2000 | |
15 Sep 2000 | 363s |
Return made up to 17/08/00; full list of members
|
|
23 Feb 2000 | 88(3) | Particulars of contract relating to shares | |
23 Feb 2000 | 88(2)R | Ad 01/01/00--------- £ si 399998@1=399998 £ ic 2/400000 | |
12 Jan 2000 | RESOLUTIONS |
Resolutions
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 |
12 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2000 | 395 | Particulars of mortgage/charge | |
14 Dec 1999 | 395 | Particulars of mortgage/charge | |
10 Dec 1999 | 287 | Registered office changed on 10/12/99 from: the david naish partnership lawrence house, lower bristol road, bath avon BA2 9ET | |
28 Oct 1999 | 288b | Secretary resigned | |
28 Oct 1999 | 288a | New secretary appointed | |
28 Oct 1999 | 288a | New director appointed | |
13 Sep 1999 | 88(2)R | Ad 17/08/99--------- £ si 1@1=1 £ ic 1/2 | |
13 Sep 1999 | 225 | Accounting reference date extended from 31/08/00 to 31/12/00 | |
24 Aug 1999 | MEM/ARTS | Memorandum and Articles of Association | |
17 Aug 1999 | 288b | Secretary resigned | |
17 Aug 1999 | NEWINC | Incorporation |