Advanced company searchLink opens in new window

B4 INDUSTRIAL PRODUCTS LIMITED

Company number 03784700

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)
01 Jul 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2003 288c Secretary's particulars changed;director's particulars changed
22 Nov 2002 288c Director's particulars changed
23 Jul 2002 AA Total exemption small company accounts made up to 31 May 2002
12 Jun 2002 363a Return made up to 09/06/02; full list of members
02 Aug 2001 AA Total exemption small company accounts made up to 31 May 2001
20 Jun 2001 363a Return made up to 09/06/01; full list of members
24 Apr 2001 287 Registered office changed on 24/04/01 from: c/o berg kaprow lewis 18 london road, grays essex RM17 5XY
10 Dec 2000 AA Accounts for a small company made up to 31 May 2000
26 Jul 2000 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
26 Jul 2000 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
26 Jul 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Jul 2000 363a Return made up to 09/06/00; full list of members
24 Aug 1999 225 Accounting reference date shortened from 30/06/00 to 31/05/00
25 Jun 1999 288a New secretary appointed;new director appointed
25 Jun 1999 288a New director appointed
17 Jun 1999 288b Director resigned
17 Jun 1999 288b Secretary resigned
09 Jun 1999 NEWINC Incorporation