- Company Overview for LEE BROTHERS BILSTON LIMITED (08790675)
- Filing history for LEE BROTHERS BILSTON LIMITED (08790675)
- People for LEE BROTHERS BILSTON LIMITED (08790675)
- Charges for LEE BROTHERS BILSTON LIMITED (08790675)
- More for LEE BROTHERS BILSTON LIMITED (08790675)
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) |
---|---|---|---|
09 Sep 2014 | TM01 | Termination of appointment of Neal Carpenter as a director on 30 July 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Dean Carpenter as a director on 30 July 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Bethan Sian Carpenter as a director on 30 July 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Mary Patricia Carpenter as a director on 30 July 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Kirstie Fish as a director on 30 July 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Andrew James Tedbury as a director on 30 July 2014 | |
02 Sep 2014 | AP01 | Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director on 30 July 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Charles Paul Budge as a director on 30 July 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr John Richard Spencer Burton as a director on 30 July 2014 | |
28 Aug 2014 | AP03 | Appointment of Mr Paul Nicholas Hussey as a secretary on 30 July 2014 | |
15 Aug 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Spring Road Lanesfield Wolverhampton West Midlands WV4 6JT England to York House 45 Seymour Street London W1H 7JT on 15 August 2014 | |
27 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 January 2014
|
|
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | CERTNM |
Company name changed lbb NEWCO2 LIMITED\certificate issued on 24/01/14
|
|
24 Jan 2014 | CONNOT | Change of name notice | |
22 Jan 2014 | MR01 | Registration of charge 087906750001 | |
26 Nov 2013 | NEWINC |
Incorporation
|