- Company Overview for 73 WEIR ROAD LIMITED (05298692)
- Filing history for 73 WEIR ROAD LIMITED (05298692)
- People for 73 WEIR ROAD LIMITED (05298692)
- Charges for 73 WEIR ROAD LIMITED (05298692)
- Insolvency for 73 WEIR ROAD LIMITED (05298692)
- More for 73 WEIR ROAD LIMITED (05298692)
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) |
---|---|---|---|
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
16 Mar 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
04 Jan 2007 | 363a | Return made up to 29/11/06; full list of members | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 88(2)R | Ad 07/12/06-07/12/06 £ si 900@1.00=900 £ ic 100/1000 | |
18 Dec 2006 | CERTNM | Company name changed rhubarb at the gym LIMITED\certificate issued on 18/12/06 | |
28 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
04 Apr 2006 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 | |
27 Jan 2006 | 363s | Return made up to 29/11/05; full list of members | |
13 Sep 2005 | 288a | New secretary appointed | |
20 May 2005 | 288b | Secretary resigned | |
20 May 2005 | 287 | Registered office changed on 20/05/05 from: pennyfarthing house, 560 brighton road, south croydon, surrey CR2 6AW | |
18 Jan 2005 | 288b | Director resigned | |
18 Jan 2005 | 288a | New director appointed | |
18 Jan 2005 | 88(2)R | Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 | |
29 Nov 2004 | NEWINC | Incorporation |