Advanced company searchLink opens in new window

BE PART OF IT LIMITED

Company number 04183938

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)
28 Mar 2015 CH03 Secretary's details changed for Mrs Elaine Mary Webber on 20 March 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 900
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE United Kingdom on 19 March 2012
07 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
05 May 2010 CH03 Secretary's details changed for Mrs Elaine Mary Webber on 1 October 2009
05 May 2010 CH01 Director's details changed for Peter James Webber on 1 October 2009
05 May 2010 AD01 Registered office address changed from Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 5 May 2010
19 Apr 2010 CERTNM Company name changed pjw projects LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-08
19 Apr 2010 CONNOT Change of name notice
16 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 March 2010
  • GBP 900
19 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Mar 2009 363a Return made up to 21/03/09; full list of members
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
19 Jan 2009 288c Director's change of particulars / peter webber / 03/11/2008
19 Jan 2009 288c Secretary's change of particulars / elaine webber / 03/11/2008
21 Apr 2008 288c Secretary's change of particulars elaine webber logged form
21 Apr 2008 288c Director's change of particulars / peter webber / 02/04/2008