Advanced company searchLink opens in new window

BAKER TILLY FINANCIAL MANAGEMENT LIMITED

Company number 03953153

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)
19 May 2006 AA Full accounts made up to 30 April 2005
11 Apr 2006 CERTNM Company name changed bentley jennison granville limit ed\certificate issued on 11/04/06
28 Mar 2006 363a Return made up to 16/03/06; full list of members
28 Mar 2006 288a New director appointed
21 Mar 2006 288b Director resigned
25 Nov 2005 288a New director appointed
17 Nov 2005 288b Director resigned
31 Oct 2005 288b Director resigned
22 Sep 2005 288a New director appointed
20 May 2005 288a New director appointed
01 Apr 2005 363s Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 Sep 2004 AA Full accounts made up to 30 April 2004
16 Sep 2004 288b Director resigned
16 Sep 2004 288b Director resigned
16 Sep 2004 288b Secretary resigned
16 Sep 2004 288b Director resigned
16 Sep 2004 288a New director appointed
16 Sep 2004 288a New director appointed
16 Sep 2004 288a New director appointed
16 Sep 2004 287 Registered office changed on 16/09/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
16 Sep 2004 288a New secretary appointed
26 Jul 2004 CERTNM Company name changed wbs granville LIMITED\certificate issued on 26/07/04
25 Mar 2004 363a Return made up to 16/03/04; full list of members
12 Feb 2004 288b Director resigned
20 Nov 2003 288c Director's particulars changed