- Company Overview for BUSINESS REFERRALS LIMITED (08180519)
- Filing history for BUSINESS REFERRALS LIMITED (08180519)
- People for BUSINESS REFERRALS LIMITED (08180519)
- More for BUSINESS REFERRALS LIMITED (08180519)
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) |
---|---|---|---|
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Mar 2017 | TM01 | Termination of appointment of Peter Sylvester as a director on 29 March 2017 | |
23 Nov 2016 | AD01 | Registered office address changed from 66 Chelveston Crescent Solihull West Midlands B91 3YH to 137 Golden Cross Lane Catshill Bromsgrove B61 0LA on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Gary Alan Taylor as a director on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Ms Felicity Ann Feeney as a director on 23 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Steven David Feeney as a director on 23 November 2016 | |
27 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Claire Hawkes as a director | |
29 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-29
|
|
29 Sep 2013 | CH01 | Director's details changed for Mrs Claire Hawkes on 29 September 2013 | |
15 Aug 2012 | NEWINC |
Incorporation
|