Advanced company searchLink opens in new window

NORTH WORCESTERSHIRE BASEMENT PROJECTS LTD

Company number 05230659

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)
31 Oct 2011 TM01 Termination of appointment of Lesley Taylor as a director
21 Oct 2011 TM01 Termination of appointment of Jacqueline Hooper as a director
18 Oct 2011 AP01 Appointment of Mr David Lloyd Morgan as a director
04 Oct 2011 AR01 Annual return made up to 4 October 2011 no member list
04 Oct 2011 TM01 Termination of appointment of Eric Pearce as a director
04 Oct 2011 TM02 Termination of appointment of Eric Pearce as a secretary
12 Jul 2011 AA Full accounts made up to 31 March 2011
22 Feb 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
14 Oct 2010 AR01 Annual return made up to 14 October 2010 no member list
14 Oct 2010 CH01 Director's details changed for Jean Spencer on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Lesley Anne Taylor on 14 October 2010
14 Oct 2010 CH01 Director's details changed for John Tidmarsh on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Sheila Nunnerley on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Christine Margaret Lewis on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Eric James Pearce on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Hilda Patricia Roxborough on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Jacqueline Ann Hooper on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Elizabeth Ann Holmes on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Jillian Dyer on 14 October 2010
14 Oct 2010 CH03 Secretary's details changed for Mr Eric James Pearce on 23 August 2010
14 Oct 2010 CH01 Director's details changed for Sheila Mary Collins on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Anthony Nigel Blagg on 14 October 2010
12 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
12 Aug 2010 CONNOT Change of name notice
01 Jun 2010 AA Full accounts made up to 31 December 2009