- Company Overview for BLAIR ENDERSBY LIMITED (03849301)
- Filing history for BLAIR ENDERSBY LIMITED (03849301)
- People for BLAIR ENDERSBY LIMITED (03849301)
- Charges for BLAIR ENDERSBY LIMITED (03849301)
- More for BLAIR ENDERSBY LIMITED (03849301)
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) |
---|---|---|---|
18 Oct 2010 | AR01 | Annual return made up to 28 September 2010 | |
02 Oct 2010 | AA | Accounts made up to 31 December 2009 | |
17 Sep 2010 | AD01 | Registered office address changed from City Wharf New Bailey Street Manchester Lancashire M3 5ER on 17 September 2010 | |
18 Nov 2009 | AA | Accounts made up to 31 December 2008 | |
13 Nov 2009 | AR01 | Annual return made up to 28 September 2009 | |
09 Jul 2009 | 288b | Appointment terminated director james kaye | |
09 Jul 2009 | 288b | Appointment terminated director nicholas morgan | |
01 Dec 2008 | 288a | Director appointed stephen brilus | |
30 Oct 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
23 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
09 Jun 2008 | AA | Accounts for a small company made up to 31 December 2006 | |
25 Oct 2007 | 363s | Return made up to 28/09/07; full list of members | |
23 Jul 2007 | 288b | Director resigned | |
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
17 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
31 Mar 2007 | 395 | Particulars of mortgage/charge | |
23 Nov 2006 | 363s | Return made up to 28/09/06; full list of members | |
13 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2006 | 288a | New director appointed | |
13 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2006 | 122 | S-div 07/04/06 |