Advanced company searchLink opens in new window

BUREAU FRANCES DELVARR LTD

Company number 01746210

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)
05 Sep 2014 CERTNM Company name changed halifax land & water LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
21 May 2014 AP03 Appointment of Mrs Souad Kerkouch-Delvarr as a secretary
21 May 2014 TM02 Termination of appointment of Jean Delvarr as a secretary
07 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,502
07 Jan 2014 CH01 Director's details changed
07 Jan 2014 CH03 Secretary's details changed
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AD01 Registered office address changed from , 19-20 Bounre Court, Southend Road, Woodford Green, Essex, IG8 8HD on 19 August 2013
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
04 Sep 2012 TM01 Termination of appointment of Souad Kerkovch-Delvarr as a director
04 Sep 2012 TM02 Termination of appointment of Jeremy Delvarr as a secretary
04 Sep 2012 AP01 Appointment of Mr Jeremy Frances Delvarr as a director
04 Sep 2012 AP03 Appointment of Jean Delvarr as a secretary
18 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
18 May 2012 AA Total exemption small company accounts made up to 31 August 2010
17 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
09 Dec 2011 AP03 Appointment of Jeremy Frances Delvarr as a secretary
09 Dec 2011 AP01 Appointment of Souad Kerkovch-Delvarr as a director
09 Dec 2011 TM02 Termination of appointment of Souad Kerkouch as a secretary
09 Dec 2011 TM01 Termination of appointment of Jeremy Delvarr as a director
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued