Advanced company searchLink opens in new window

B K L JOINERY LIMITED

Company number 04318279

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)
23 Feb 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007
22 Nov 2006 363s Return made up to 07/11/06; full list of members
08 Feb 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2006
25 Nov 2005 363s Return made up to 07/11/05; full list of members
28 Feb 2005 287 Registered office changed on 28/02/05 from: harrison beale & owen 15 queens road coventry CV1 3DE
14 Feb 2005 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Feb 2005 363s Return made up to 07/11/04; full list of members
15 Oct 2004 287 Registered office changed on 15/10/04 from: 255 lythalls lane coventry west midlands CV6 6FW
08 Mar 2004 AA Accounts for a small company made up to 31 December 2003
11 Dec 2003 225 Accounting reference date extended from 30/11/03 to 31/12/03
12 Nov 2003 363s Return made up to 07/11/03; full list of members
13 Feb 2003 403a Declaration of satisfaction of mortgage/charge
13 Feb 2003 AA Accounts for a small company made up to 30 November 2002
17 Jan 2003 395 Particulars of mortgage/charge
20 Dec 2002 395 Particulars of mortgage/charge
25 Nov 2002 363s Return made up to 07/11/02; full list of members
25 Nov 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 Dec 2001 395 Particulars of mortgage/charge
13 Dec 2001 287 Registered office changed on 13/12/01 from: 255 lythalls lane coventry west midlands CV6 6FW
28 Nov 2001 CERTNM Company name changed brandminor LIMITED\certificate issued on 28/11/01
21 Nov 2001 288a New director appointed
21 Nov 2001 288a New director appointed
21 Nov 2001 288a New secretary appointed;new director appointed
21 Nov 2001 287 Registered office changed on 21/11/01 from: 1 mitchell lane bristol avon BS1 6BU
21 Nov 2001 288b Director resigned