Advanced company searchLink opens in new window

BUSINESS IMAGE LIMITED

Company number 04449855

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 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 270
28 Jun 2016 CH01 Director's details changed for Mr William Harold Price on 1 September 2015
06 May 2016 MR01 Registration of charge 044498550002, created on 4 May 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 270
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 270
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
19 Jun 2013 AP01 Appointment of Mr Sean Anthony Underwood as a director
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
24 Jun 2012 TM01 Termination of appointment of Hamish Mcdougall as a director
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Jul 2011 AD01 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 15 July 2011
15 Jul 2011 TM02 Termination of appointment of Hamish Mcdougall as a secretary
15 Jul 2011 TM01 Termination of appointment of Woodgetters Industries Llp as a director
15 Jul 2011 AP01 Appointment of Mr William Harold Price as a director
15 Jul 2011 AP01 Appointment of Derek Robert Rogers as a director
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 8 July 2011
  • GBP 270
15 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1