Advanced company searchLink opens in new window

BUSINESS HOMES MIDLANDS LIMITED

Company number 04499329

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)
26 Aug 2005 363a Return made up to 31/07/05; full list of members
26 Aug 2005 288c Director's particulars changed
27 Jul 2005 288c Director's particulars changed
10 Mar 2005 AA Full accounts made up to 30 September 2004
10 Mar 2005 288c Director's particulars changed
09 Aug 2004 363a Return made up to 31/07/04; full list of members
19 Feb 2004 AA Full accounts made up to 30 September 2003
18 Aug 2003 363a Return made up to 31/07/03; full list of members
13 Feb 2003 288c Director's particulars changed
28 Oct 2002 288a New director appointed
24 Oct 2002 88(2)R Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000
24 Oct 2002 288a New director appointed
24 Oct 2002 288a New director appointed
22 Oct 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
22 Oct 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
22 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
22 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2002 288a New secretary appointed
22 Oct 2002 288b Secretary resigned
15 Oct 2002 395 Particulars of mortgage/charge
15 Oct 2002 MEM/ARTS Memorandum and Articles of Association
14 Oct 2002 225 Accounting reference date extended from 31/07/03 to 30/09/03
14 Oct 2002 287 Registered office changed on 14/10/02 from: margaret house 2 devonshire crescent leeds west yorkshire LS8 1EP
12 Sep 2002 CERTNM Company name changed business homes west midlands lim ited\certificate issued on 12/09/02
22 Aug 2002 288a New director appointed