Advanced company searchLink opens in new window

'NEARBUYS' CONVENIENCE STORES LTD

Company number 03352798

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)
29 Jan 2004 AA Accounts for a small company made up to 30 April 2003
10 Apr 2003 363s Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
14 Feb 2003 287 Registered office changed on 14/02/03 from: 1 the shrubberies south woodford london E18 1AD
06 Dec 2002 AA Full accounts made up to 30 April 2002
08 Apr 2002 363s Return made up to 15/04/02; full list of members
01 Mar 2002 AA Full accounts made up to 30 April 2001
12 Apr 2001 363s Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Mar 2001 AA Full accounts made up to 30 April 2000
11 May 2000 395 Particulars of mortgage/charge
16 Apr 2000 363s Return made up to 15/04/00; full list of members
04 Mar 2000 AA Full accounts made up to 30 April 1999
18 May 1999 AA Full accounts made up to 30 April 1998
20 Apr 1999 363s Return made up to 15/04/99; full list of members
14 May 1998 88(2)R Ad 09/05/98--------- £ si 9998@1=9998 £ ic 2/10000
14 May 1998 123 £ nc 1000/25000 09/05/98
12 May 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 May 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 May 1998 363s Return made up to 15/04/98; full list of members
10 Dec 1997 288a New director appointed
10 Dec 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Dec 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Dec 1997 288a New secretary appointed
04 Aug 1997 CERTNM Company name changed dj's c' stores LTD\certificate issued on 05/08/97
29 Jul 1997 395 Particulars of mortgage/charge
16 Jul 1997 395 Particulars of mortgage/charge