Advanced company searchLink opens in new window

B&Q ESTATES

Company number 04042702

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)
11 May 2009 288a Director appointed david michael childs
18 Dec 2008 288a Director appointed james alan skelton
13 Nov 2008 363a Return made up to 18/10/08; no change of members
24 Oct 2008 AA Full accounts made up to 2 February 2008
18 Sep 2008 288b Appointment Terminated Director steven barrow
18 Sep 2008 288b Appointment Terminated Director regis schultz
28 May 2008 288c Director's Change of Particulars / regis schultz / 16/08/2007 /
28 May 2008 288c Director's Change of Particulars / regis schultz / 16/08/2007 / HouseName/Number was: , now: 42; Street was: lake farm house, now: lancaster park; Area was: allington lane, now: richmond; Post Town was: fair oak, now: london; Region was: hampshire, now: ; Post Code was: SO50 7DD, now: TW10 6AD
22 Oct 2007 363a Return made up to 18/10/07; full list of members
03 Aug 2007 AA Full accounts made up to 3 February 2007
09 Jul 2007 288b Director resigned
31 Oct 2006 363a Return made up to 30/09/06; full list of members
21 Aug 2006 AA Full accounts made up to 28 January 2006
07 Jul 2006 288c Director's particulars changed
26 Jun 2006 288a New director appointed
21 Mar 2006 288b Secretary resigned;director resigned
21 Mar 2006 288a New secretary appointed
18 Nov 2005 288b Director resigned
28 Oct 2005 363a Return made up to 30/09/05; full list of members
28 Oct 2005 363(353) Location of register of members address changed
28 Oct 2005 288a New director appointed
17 Oct 2005 AA Full accounts made up to 29 January 2005
13 Oct 2005 288a New director appointed
10 Oct 2005 288b Director resigned
18 Oct 2004 AA Full accounts made up to 31 January 2004