- Company Overview for BREEZIT LTD (04438262)
- Filing history for BREEZIT LTD (04438262)
- People for BREEZIT LTD (04438262)
- More for BREEZIT LTD (04438262)
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) |
---|---|---|---|
15 Aug 2008 | 288a | Secretary appointed henry brian abbott wancke | |
01 Aug 2008 | 288b | Appointment terminated secretary tracy beswick | |
09 Jul 2007 | 363a | Return made up to 14/05/07; full list of members | |
11 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
07 Jul 2006 | 363a | Return made up to 14/05/06; full list of members | |
14 Feb 2006 | 287 | Registered office changed on 14/02/06 from: 21 the old yarn mills westbury sherborne dorset DT9 3RQ | |
18 Jun 2005 | 363s |
Return made up to 14/05/05; full list of members
|
|
03 May 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
30 Mar 2005 | 288a | New secretary appointed | |
29 Mar 2005 | 288b | Director resigned | |
24 Feb 2005 | 288a | New director appointed | |
14 Jan 2005 | 288b | Secretary resigned | |
24 May 2004 | 363s | Return made up to 14/05/04; full list of members | |
19 Mar 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
13 Mar 2004 | 225 | Accounting reference date extended from 31/05/03 to 30/09/03 | |
19 Aug 2003 | 363s | Return made up to 14/05/03; full list of members | |
15 Oct 2002 | 288a | New director appointed | |
15 Oct 2002 | 288a | New secretary appointed | |
15 Oct 2002 | 288b | Secretary resigned | |
15 Oct 2002 | 288b | Director resigned | |
15 Oct 2002 | 287 | Registered office changed on 15/10/02 from: 376 euston road london NW1 3BL | |
11 Oct 2002 | CERTNM | Company name changed leisure commerce LTD\certificate issued on 11/10/02 | |
14 May 2002 | NEWINC | Incorporation |