Advanced company searchLink opens in new window

BRITISH EXPERTISE

Company number 00896430

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)
08 Dec 2009 TM01 Termination of appointment of Michael Boyd as a director
08 Dec 2009 AA Full accounts made up to 31 March 2009
25 Aug 2009 287 Registered office changed on 25/08/2009 from, 1 westminster palace gardens, 1-7 artillery row, london, SW1P 1RJ
16 Jul 2009 288a Director appointed mark mitchell
16 Jul 2009 288a Director appointed tushar sudhakar prabhu
03 Jul 2009 288a Director appointed roderick alistair stewart
03 Jul 2009 288a Director appointed neil robert parison
31 Mar 2009 288b Appointment terminated director christopher hamon
17 Dec 2008 363a Annual return made up to 06/12/08
17 Dec 2008 288b Appointment terminated director simon culshaw
16 Dec 2008 288a Director appointed akintunde williams
16 Dec 2008 288a Director appointed maurice eugene frederick rosario
10 Dec 2008 288a Director appointed stephen john taylor
02 Dec 2008 288a Director appointed william james rankin
25 Nov 2008 288b Appointment terminated director martyn wallwork
25 Nov 2008 288b Appointment terminated director zlatina loudjeva
25 Nov 2008 288b Appointment terminated director david heslett
25 Nov 2008 288b Appointment terminated director lyn edwards
25 Nov 2008 288b Appointment terminated director john davie
25 Nov 2008 288b Appointment terminated director michael alder
10 Sep 2008 AA Full accounts made up to 31 March 2008
09 Jul 2008 288a Director appointed nicholas cole thompson
08 Feb 2008 288a New director appointed
08 Jan 2008 288c Director's particulars changed
08 Jan 2008 288c Director's particulars changed