Advanced company searchLink opens in new window

B. & S. INVESTMENTS (MANCHESTER) LIMITED

Company number 03012739

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 Jun 1997 288b Director resigned
11 Jun 1997 288b Secretary resigned;director resigned
01 Feb 1997 225 Accounting reference date extended from 31/01/97 to 30/06/97
01 Feb 1997 288b Director resigned
01 Feb 1997 288b Secretary resigned;director resigned
01 Feb 1997 288a New secretary appointed
01 Feb 1997 288a New director appointed
22 May 1996 288 New director appointed
22 May 1996 288 New secretary appointed;new director appointed
10 May 1996 AA Full accounts made up to 31 January 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 January 1996
27 Apr 1996 395 Particulars of mortgage/charge
24 Apr 1996 395 Particulars of mortgage/charge
16 Feb 1996 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Feb 1996 363s Return made up to 23/01/96; full list of members
19 Jan 1996 288 Director resigned
27 Jun 1995 287 Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP
24 Feb 1995 CERTNM Company name changed bromptonview LIMITED\certificate issued on 27/02/95
14 Feb 1995 88(2)R Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2
14 Feb 1995 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
14 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
14 Feb 1995 287 Registered office changed on 14/02/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Jan 1995 NEWINC Incorporation