- Company Overview for BENEFITS FOR BUSINESS LTD (04771668)
- Filing history for BENEFITS FOR BUSINESS LTD (04771668)
- People for BENEFITS FOR BUSINESS LTD (04771668)
- Registers for BENEFITS FOR BUSINESS LTD (04771668)
- More for BENEFITS FOR BUSINESS LTD (04771668)
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) |
---|---|---|---|
31 Oct 2013 | AD01 | Registered office address changed from , C/O Chase Templeton Limited Suite 16, Blackburn Enterprise Centre, Furthergate, Blackburn, Lancashire, BB1 3HQ, England on 31 October 2013 | |
22 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Mr Jeffrey Norman Tate on 1 May 2013 | |
22 May 2013 | CH03 | Secretary's details changed for Mr Jeffrey Norman Tate on 1 May 2013 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
11 Jan 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 October 2012 | |
11 Jan 2012 | AP03 | Appointment of Mr Jeffrey Norman Tate as a secretary | |
11 Jan 2012 | AP01 | Appointment of Mr Jeffrey Norman Tate as a director | |
11 Jan 2012 | TM02 | Termination of appointment of Ingrid Skoglund as a secretary | |
11 Jan 2012 | TM01 | Termination of appointment of Lisa Murphy as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Julie Gibbs as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Ingrid Skoglund as a director | |
05 Jan 2012 | AD01 | Registered office address changed from , 189 Lynchford Road, Farnborough, Hampshire, GU14 6HD on 5 January 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Julie Ann Gibbs on 3 September 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Lisa Hurst on 28 October 2009 | |
08 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Jun 2008 | 363a | Return made up to 20/05/08; full list of members | |
18 Oct 2007 | 288a | New director appointed |