Advanced company searchLink opens in new window

WHAT MORE UK LIMITED

Company number 03866672

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)
31 May 2001 403a Declaration of satisfaction of mortgage/charge
31 May 2001 403a Declaration of satisfaction of mortgage/charge
19 Mar 2001 AA Accounts for a medium company made up to 31 December 2000
14 Nov 2000 363s Return made up to 27/10/00; full list of members
24 Mar 2000 225 Accounting reference date extended from 30/04/00 to 31/12/00
29 Jan 2000 287 Registered office changed on 29/01/00 from: central building, richmond terrace, blackburn, lancashire BB1 7AP
28 Jan 2000 88(2)R Ad 21/01/00--------- £ si 9@1=9 £ ic 1/10
28 Jan 2000 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
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
28 Jan 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written 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
28 Jan 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
28 Jan 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
09 Dec 1999 CERTNM Company name changed bellmind LIMITED\certificate issued on 10/12/99
25 Nov 1999 395 Particulars of mortgage/charge
21 Nov 1999 288a New director appointed
21 Nov 1999 288a New secretary appointed
21 Nov 1999 288b Director resigned
21 Nov 1999 288b Secretary resigned
16 Nov 1999 395 Particulars of mortgage/charge
16 Nov 1999 395 Particulars of mortgage/charge
16 Nov 1999 225 Accounting reference date shortened from 31/10/00 to 30/04/00
11 Nov 1999 287 Registered office changed on 11/11/99 from: 120 east road, london, N1 6AA
27 Oct 1999 NEWINC Incorporation