Advanced company searchLink opens in new window

LEADBITTER BOUYGUES LIMITED

Company number 04573516

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)
29 Nov 2006 288a New director appointed
29 Nov 2006 288b Secretary resigned
23 Nov 2006 88(2)R Ad 22/09/06--------- £ si 7100000@1
23 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Filing of docs 22/09/06
23 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Nov 2006 363s Return made up to 25/10/06; full list of members
02 Nov 2006 AA Full accounts made up to 31 December 2005
07 Nov 2005 363s Return made up to 25/10/05; full list of members
14 Oct 2005 AA Full accounts made up to 31 December 2004
01 Nov 2004 363s Return made up to 25/10/04; full list of members
13 Oct 2004 AA Full accounts made up to 31 December 2003
17 Dec 2003 363s Return made up to 25/10/03; full list of members
14 Jul 2003 288b Director resigned
14 Jul 2003 288a New director appointed
06 Mar 2003 287 Registered office changed on 06/03/03 from: 9 cheapside london EC2V 6AD
26 Feb 2003 88(2)R Ad 06/02/03--------- £ si 7249999@1=7249999 £ ic 1/7250000
26 Feb 2003 123 Nc inc already adjusted 06/02/03
26 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jan 2003 288b Secretary resigned
28 Jan 2003 288a New secretary appointed
15 Jan 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
06 Jan 2003 288a New director appointed
06 Jan 2003 288a New director appointed
06 Jan 2003 288b Director resigned