- Company Overview for SPIRO BENTLEY LTD (04913005)
- Filing history for SPIRO BENTLEY LTD (04913005)
- People for SPIRO BENTLEY LTD (04913005)
- Charges for SPIRO BENTLEY LTD (04913005)
- More for SPIRO BENTLEY LTD (04913005)
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) |
---|---|---|---|
20 Aug 2007 | 363s | Return made up to 26/09/06; full list of members | |
17 Aug 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
21 Mar 2006 | 287 | Registered office changed on 21/03/06 from: 138-140 park lane hornchurch essex RM11 1BE | |
27 Sep 2005 | 363a | Return made up to 26/09/05; full list of members | |
11 Nov 2004 | AA | Accounts for a dormant company made up to 31 July 2004 | |
03 Nov 2004 | 88(2)R | Ad 27/09/03--------- £ si 99@1 | |
03 Nov 2004 | 225 | Accounting reference date shortened from 30/09/04 to 31/07/04 | |
29 Oct 2004 | 363s | Return made up to 26/09/04; full list of members | |
24 Aug 2004 | 395 | Particulars of mortgage/charge | |
24 Aug 2004 | 395 | Particulars of mortgage/charge | |
12 Aug 2004 | MEM/ARTS | Memorandum and Articles of Association | |
12 Aug 2004 | 123 | Nc inc already adjusted 06/08/04 | |
12 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2004 | CERTNM | Company name changed spiro bentley & co LIMITED\certificate issued on 05/08/04 | |
27 Jul 2004 | 288b | Director resigned | |
22 Jul 2004 | CERTNM | Company name changed fmg spiro bentley LTD\certificate issued on 22/07/04 | |
25 May 2004 | 288a | New director appointed | |
10 May 2004 | CERTNM | Company name changed spiro bentley LIMITED\certificate issued on 10/05/04 | |
26 Sep 2003 | NEWINC | Incorporation |