Advanced company searchLink opens in new window

CARPENTER (BATH) LIMITED

Company number 04035575

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)
14 Mar 2003 AA Full accounts made up to 31 May 2002
27 Aug 2002 363s Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
14 Aug 2002 395 Particulars of mortgage/charge
10 Aug 2002 288a New director appointed
06 Aug 2002 225 Accounting reference date extended from 31/03/02 to 31/05/02
15 Jan 2002 AA Full accounts made up to 31 March 2001
11 Jan 2002 CERTNM Company name changed welbeck land (bath) LIMITED\certificate issued on 11/01/02
05 Oct 2001 288b Director resigned
05 Oct 2001 288a New secretary appointed
17 Sep 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2001 288b Secretary resigned
31 Aug 2001 288b Director resigned
31 Aug 2001 288b Director resigned
31 Aug 2001 287 Registered office changed on 31/08/01 from: 23 queen anne street london W1G 9DL
31 Aug 2001 288a New director appointed
31 Aug 2001 288a New director appointed
22 Aug 2001 395 Particulars of mortgage/charge
10 Aug 2001 363s Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
26 Apr 2001 225 Accounting reference date shortened from 31/07/01 to 31/03/01
06 Oct 2000 CERTNM Company name changed invertlaw LIMITED\certificate issued on 09/10/00
10 Aug 2000 288b Secretary resigned
10 Aug 2000 288b Director resigned
10 Aug 2000 287 Registered office changed on 10/08/00 from: 83 leonard street london EC2A 4QS
10 Aug 2000 288a New secretary appointed
10 Aug 2000 288a New director appointed