Advanced company searchLink opens in new window

BEND THE ELBOW LIMITED

Company number 05930130

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)
18 Mar 2013 CERTNM Company name changed 7 and 8 epsom centre LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
25 Jan 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
18 Jan 2012 AP03 Appointment of Margaret Mary Hunt as a secretary
18 Jan 2012 TM01 Termination of appointment of Melanie Pattinson as a director
18 Jan 2012 TM02 Termination of appointment of Melanie Pattinson as a secretary
12 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
05 Sep 2011 CERTNM Company name changed B.P. estates ( oak house ) LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
05 Apr 2011 AD01 Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 5 April 2011
31 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Feb 2011 AP01 Appointment of Margaret Mary Hunt as a director
15 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Anthony Paul Barker on 11 September 2010
16 Jan 2010 AD01 Registered office address changed from 12 Epsom Centre Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 16 January 2010
02 Dec 2009 AR01 Annual return made up to 11 September 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Melanie Jane Pattinson on 1 October 2009
18 Nov 2009 CH03 Secretary's details changed for Melanie Jane Pattinson on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Melanie Jane Pattinson on 1 June 2007
27 Oct 2009 CH03 Secretary's details changed for Melanie Jane Pattinson on 1 June 2007
21 Jul 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 Jul 2009 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 225 Accounting reference date shortened from 30/09/2009 to 30/06/2009
08 Oct 2008 363a Return made up to 11/09/08; full list of members
18 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007