Advanced company searchLink opens in new window

AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED

Company number 03184277

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)
02 Oct 2002 403a Declaration of satisfaction of mortgage/charge
09 May 2002 AA Accounts for a dormant company made up to 31 December 2001
09 May 2002 363s Return made up to 10/04/02; full list of members
27 Apr 2001 363s Return made up to 10/04/01; full list of members
27 Apr 2001 AA Accounts for a dormant company made up to 31 December 2000
12 May 2000 AA Accounts for a dormant company made up to 31 December 1999
12 May 2000 363s Return made up to 10/04/00; full list of members
10 May 2000 288b Director resigned
10 May 2000 288b Director resigned
12 Oct 1999 288c Secretary's particulars changed;director's particulars changed
07 May 1999 AA Accounts for a dormant company made up to 31 December 1998
07 May 1999 363s Return made up to 10/04/99; no change of members
08 Jul 1998 AA Full accounts made up to 31 December 1997
27 May 1998 287 Registered office changed on 27/05/98 from: 8 queens road cudworth barnsley south yorkshire S72 8AT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/05/98 from: 8 queens road cudworth barnsley south yorkshire S72 8AT
28 Apr 1998 363s Return made up to 10/04/98; no change of members
06 Oct 1997 AA Full accounts made up to 31 December 1996
30 Jul 1997 288c Director's particulars changed
06 May 1997 363s Return made up to 10/04/97; full list of members
04 Apr 1997 287 Registered office changed on 04/04/97 from: rawmarsh road rotherham s yorkshire S60 1SA
02 Jan 1997 288a New director appointed
02 Jan 1997 288a New director appointed
05 Dec 1996 225 Accounting reference date shortened from 30/04/97 to 31/12/96
08 Oct 1996 CERTNM Company name changed willoughby (83) LIMITED\certificate issued on 09/10/96
07 Oct 1996 287 Registered office changed on 07/10/96 from: express building 29 upper parliament street nottingham. NG1 2AQ.
07 Oct 1996 288b Secretary resigned;director resigned