Advanced company searchLink opens in new window

BLYTHE VALLEY INNOVATION CENTRE LIMITED

Company number 03947580

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)
14 Dec 2009 TM01 Termination of appointment of Peter Mawson as a director
21 Sep 2009 AA Full accounts made up to 31 December 2008
27 Aug 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
15 Apr 2009 363a Return made up to 09/03/09; full list of members
15 Apr 2009 353 Location of register of members
09 Jan 2009 AA Full accounts made up to 31 March 2008
11 Jul 2008 363s Return made up to 09/03/08; no change of members
  • 363(353) ‐ Location of register of members address changed
03 Jun 2008 288b Appointment terminated director and secretary john whiteley
21 May 2008 288a Director appointed christie elizabeth baird
28 Sep 2007 288a New secretary appointed;new director appointed
28 Sep 2007 288b Secretary resigned
28 Sep 2007 288b Director resigned
28 Sep 2007 288b Director resigned
22 Sep 2007 288b Director resigned
22 Sep 2007 287 Registered office changed on 22/09/07 from: york house 45 seymour street london W1H 7LX
11 Sep 2007 288a New director appointed
30 Aug 2007 AA Full accounts made up to 31 March 2007
04 May 2007 363a Return made up to 09/03/07; full list of members
05 Mar 2007 287 Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP
17 Oct 2006 AA Full accounts made up to 31 March 2006
14 Mar 2006 363a Return made up to 09/03/06; full list of members
19 Oct 2005 AA Full accounts made up to 31 March 2005
13 Oct 2005 288c Director's particulars changed
21 Jul 2005 288c Secretary's particulars changed
07 Apr 2005 363a Return made up to 09/03/05; full list of members