Advanced company searchLink opens in new window

BZAR E-COMMERCE LIMITED

Company number 04946413

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)
08 Oct 2014 CONNOT Change of name notice
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
06 Feb 2014 AA Accounts for a small company made up to 30 April 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
18 Jun 2013 AP01 Appointment of Mr Stewart Paul Firth as a director
18 Jun 2013 TM01 Termination of appointment of Colin Ferbrache as a director
06 Feb 2013 AA Accounts for a small company made up to 30 April 2012
05 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from the Torque Group Building Wortley Moor Road Wortley Leeds West Yorkshire LS12 4JH United Kingdom on 4 September 2012
30 Jan 2012 AA Accounts for a small company made up to 30 April 2011
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Colin Duport Ferbrache on 18 August 2011
18 Aug 2011 AD01 Registered office address changed from the Elite Group Building Wortley Moor Road Wortley, Leeds West Yorkshire LS12 4JH on 18 August 2011
28 Apr 2011 AP03 Appointment of Eamonn Patrick Andrew Darcy as a secretary
28 Apr 2011 TM02 Termination of appointment of Edward Friel as a secretary
04 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
09 Jun 2010 AP01 Appointment of Colin Duport Ferbrache as a director
08 Jun 2010 AP01 Appointment of Timothy Simon Howarth as a director
08 Jun 2010 TM01 Termination of appointment of Stewart Firth as a director
31 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
02 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Stewart Paul Firth on 29 October 2009
02 Nov 2009 CH03 Secretary's details changed for Mr Edward Joseph Friel on 29 October 2009
12 Mar 2009 225 Accounting reference date extended from 31/10/2008 to 30/04/2009