Advanced company searchLink opens in new window

BANK HOUSE LOCKERS LIMITED

Company number 02763905

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)
28 Jul 2015 AD01 Registered office address changed from 335-337 Harrow Road 335-337 Harrow Road Wembley Triangle Wembley Middlesex HA9 6BB England to 335-337 Harrow Road Wembley Triangle Wembley Middlesex HA9 6BB on 28 July 2015
27 Jul 2015 AD01 Registered office address changed from C/O C/O Eccountax 21 the Rise Palmers Green London N13 5LF to 335-337 Harrow Road 335-337 Harrow Road Wembley Triangle Wembley Middlesex HA9 6BB on 27 July 2015
22 Jan 2015 TM01 Termination of appointment of Chandrakant Girdharlal Pujara as a director on 28 November 2014
22 Jan 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
22 Jan 2015 TM02 Termination of appointment of Bhavesh Ranchhodbhai Desai as a secretary on 30 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 CC04 Statement of company's objects
24 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re mem provisions and auth cap removed 21/08/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2012 AP01 Appointment of Mr Chandrakant Girdharlal Pujara as a director on 1 June 2012
13 Jun 2012 TM02 Termination of appointment of Keyur Trilokbhai Bhatt as a secretary on 15 May 2012
29 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
20 Dec 2010 AD01 Registered office address changed from 21 the Rise Palmers Green London N13 5LF on 20 December 2010
20 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AP03 Appointment of Mr Bhavesh Ranchhodbhai Desai as a secretary
11 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mrs Manisha Kumar Pujara on 8 December 2009
09 Dec 2009 CH03 Secretary's details changed for Mr Keyur Trilokbhai Bhatt on 8 December 2009
09 Dec 2009 CH01 Director's details changed for Mr Kumar Vinodrai Pujara on 8 December 2009
09 Dec 2009 CH03 Secretary's details changed for Mr Keyur Trilokbhai Bhatt on 8 December 2009