- Company Overview for B & W (PHARMACEUTICAL MACHINERY SERVICES) LIMITED (04222747)
- Filing history for B & W (PHARMACEUTICAL MACHINERY SERVICES) LIMITED (04222747)
- People for B & W (PHARMACEUTICAL MACHINERY SERVICES) LIMITED (04222747)
- Charges for B & W (PHARMACEUTICAL MACHINERY SERVICES) LIMITED (04222747)
- More for B & W (PHARMACEUTICAL MACHINERY SERVICES) LIMITED (04222747)
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) |
---|---|---|---|
01 Jun 2005 | 363s | Return made up to 24/05/05; full list of members | |
01 Jun 2005 | 363(288) |
Director's particulars changed
|
|
10 May 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
11 Jun 2004 | 363s | Return made up to 24/05/04; full list of members | |
27 Mar 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
14 Jan 2004 | 395 | Particulars of mortgage/charge | |
01 Jun 2003 | 363s | Return made up to 24/05/03; full list of members | |
22 Mar 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
17 Jun 2002 | 363s | Return made up to 24/05/02; full list of members | |
07 Jan 2002 | 287 | Registered office changed on 07/01/02 from: 6 the acorns hockley essex SS5 5AS | |
21 Nov 2001 | 88(2)R | Ad 09/11/01--------- £ si 99@1=99 £ ic 1/100 | |
21 Nov 2001 | 225 | Accounting reference date extended from 31/05/02 to 31/10/02 | |
12 Oct 2001 | 288b | Secretary resigned | |
12 Oct 2001 | 288a | New secretary appointed;new director appointed | |
07 Jun 2001 | 288b | Secretary resigned | |
07 Jun 2001 | 288b | Director resigned | |
07 Jun 2001 | 288a | New director appointed | |
07 Jun 2001 | 288a | New secretary appointed | |
07 Jun 2001 | 287 | Registered office changed on 07/06/01 from: 76 whitchurch road cardiff CF14 3LX | |
24 May 2001 | NEWINC | Incorporation |