Advanced company searchLink opens in new window

DICTIONARY OF CLASSICAL HEBREW LIMITED

Company number 04012132

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)
27 Jul 2006 288b Secretary resigned
28 Apr 2006 AA Full accounts made up to 31 July 2005
13 Jan 2006 288b Director resigned
01 Sep 2005 363s Return made up to 09/06/05; full list of members
06 Jun 2005 AA Full accounts made up to 31 July 2004
04 Aug 2004 363s Return made up to 09/06/04; full list of members
03 Apr 2004 AA Full accounts made up to 31 July 2003
01 Jul 2003 363s Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Jul 2003 288a New director appointed
18 Jun 2003 288a New director appointed
07 Feb 2003 288b Director resigned
08 Nov 2002 AA Full accounts made up to 31 July 2002
29 Jun 2002 288a New director appointed
16 Jun 2002 363s Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
  • 363(190) ‐ Location of debenture register address changed
10 Jan 2002 AA Full accounts made up to 31 July 2001
26 Oct 2001 288b Director resigned
07 Sep 2001 88(2)R Ad 26/01/01--------- £ si 19999@1
15 Aug 2001 363s Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
15 Aug 2001 288a New secretary appointed
04 Apr 2001 225 Accounting reference date extended from 30/06/01 to 31/07/01
12 Feb 2001 288a New director appointed
06 Feb 2001 288a New director appointed
06 Dec 2000 395 Particulars of mortgage/charge
12 Jul 2000 287 Registered office changed on 12/07/00 from: 12 york place leeds west yorkshire LS1 2DS
12 Jul 2000 288a New director appointed