Advanced company searchLink opens in new window

BERRYMANS LACE MAWER SERVICE COMPANY

Company number 02995501

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)
25 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
25 Oct 2010 AD04 Register(s) moved to registered office address
09 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
20 May 2010 AA Accounts for a dormant company made up to 31 January 2009
20 May 2010 AA Accounts for a dormant company made up to 31 January 2008
20 May 2010 AA Accounts for a dormant company made up to 31 January 2007
11 May 2010 AP01 Appointment of Mr Keith Alan John Lonsdale as a director
11 May 2010 AP01 Appointment of Mr Michael Jeremy Brown as a director
11 May 2010 AP01 Appointment of Mr Gary Mark Allison as a director
11 May 2010 AP01 Appointment of Mr Andrew Mark Relton as a director
10 May 2010 AD01 Registered office address changed from 625 Salisbury House London Wall London EC2M 5QN on 10 May 2010
10 May 2010 AP03 Appointment of Mr Michael Jeremy Brown as a secretary
10 May 2010 TM01 Termination of appointment of Rodney Wilson as a director
10 May 2010 TM01 Termination of appointment of Christopher Wiggin as a director
10 May 2010 TM01 Termination of appointment of Terence Renouf as a director
10 May 2010 TM01 Termination of appointment of Michael Pether as a director
10 May 2010 TM01 Termination of appointment of Catherine Hawkins as a director
10 May 2010 TM01 Termination of appointment of Charlotte Capstick as a director
10 May 2010 TM02 Termination of appointment of Charlotte Capstick as a secretary
05 May 2010 AA01 Previous accounting period shortened from 31 January 2011 to 31 March 2010
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 AD02 Register inspection address has been changed
04 Nov 2009 CH01 Director's details changed for Mr Christopher Charles Wiggin on 23 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Christopher Charles Wiggin on 23 October 2009