Advanced company searchLink opens in new window

BJ (202) LIMITED

Company number 04069024

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)
25 Jun 2015 TM01 Termination of appointment of Michael Patrick Stephens as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Martyn Campbell Mcdonald as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Andrew Simon Pritchard as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Peter Wild Bullivant as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Christopher Ian Mason as a director on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Andrew Peter Mason as a director on 25 June 2015
18 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 5 April 2014
20 Nov 2013 AA Accounts for a dormant company made up to 5 April 2013
17 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
11 Sep 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 5 April 2012
14 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
14 Sep 2011 CH04 Secretary's details changed for St Pauls Secretaries Limited on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Michael Patrick Stephens on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Peter Wild Bullivant on 13 September 2011
13 Sep 2011 CH01 Director's details changed for Martyn Campbell Mcdonald on 13 September 2011
30 Aug 2011 AA Accounts for a dormant company made up to 5 April 2011
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
24 Sep 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for St Pauls Secretaries Limited on 11 September 2010
24 Sep 2010 CH01 Director's details changed for Michael Patrick Stephens on 11 September 2010
24 Sep 2010 CH01 Director's details changed for Martyn Campbell Mcdonald on 11 September 2010
26 May 2010 AA Accounts for a dormant company made up to 5 April 2010
02 Feb 2010 AA Accounts for a dormant company made up to 5 April 2009