Advanced company searchLink opens in new window

BUY FOR GOOD CIC

Company number 07548143

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)
11 Mar 2016 AR01 Annual return made up to 2 March 2016 no member list
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 TM02 Termination of appointment of Kate Louise Fitzsimons as a secretary on 13 April 2015
14 Apr 2015 AP03 Appointment of Mrs Karen Ann Marshall as a secretary on 14 April 2015
19 Mar 2015 AR01 Annual return made up to 2 March 2015 no member list
19 Mar 2015 TM01 Termination of appointment of Alan Roy Yates as a director on 31 December 2014
19 Mar 2015 TM01 Termination of appointment of Alan Roy Yates as a director on 31 December 2014
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2015 AP01 Appointment of Mr Gary Alan Fulford as a director on 1 January 2015
08 Jan 2015 AP01 Appointment of Ms Carole Deborah Wildman as a director on 1 January 2015
08 Jan 2015 AP01 Appointment of Mr Martin Graham Robertson as a director on 1 January 2015
08 Jan 2015 TM01 Termination of appointment of Jay Patel as a director on 1 January 2015
08 Jan 2015 TM01 Termination of appointment of Sarah Ann Beaumont as a director on 1 January 2015
08 Jan 2015 TM01 Termination of appointment of Simon Paul Kimberley as a director on 1 January 2015
08 Jan 2015 TM01 Termination of appointment of Jacek Glonek as a director on 1 January 2015
08 Jan 2015 AD01 Registered office address changed from 178 Birmingham Road West Bromwich B70 6QG to 100 Hatherton Street Walsall WS1 1AB on 8 January 2015
01 Dec 2014 TM01 Termination of appointment of Clifford James Horrocks as a director on 1 October 2014
10 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
23 May 2014 TM01 Termination of appointment of Adrian Griffith as a director
07 Mar 2014 AR01 Annual return made up to 2 March 2014 no member list
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AP03 Appointment of Kate Louise Fitzsimons as a secretary
10 Dec 2013 TM02 Termination of appointment of Neil Hopkins as a secretary
12 Apr 2013 AD01 Registered office address changed from 178 Birmingham Road West Bromwich West Midlands B70 6QG England on 12 April 2013
04 Apr 2013 AR01 Annual return made up to 2 March 2013 no member list