- Company Overview for B K L JOINERY LIMITED (04318279)
- Filing history for B K L JOINERY LIMITED (04318279)
- People for B K L JOINERY LIMITED (04318279)
- Charges for B K L JOINERY LIMITED (04318279)
- Insolvency for B K L JOINERY LIMITED (04318279)
- More for B K L JOINERY LIMITED (04318279)
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 |