Advanced company searchLink opens in new window

FKI BHG BRANCH

Company number FC024929

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)
09 Jul 2008 BR4 Appointment terminated director neil bamford
09 Jul 2008 BR4 Oversea company change of directors or secretary or of their particulars.
07 Apr 2008 AA Full accounts made up to 31 March 2007
14 Feb 2007 AA Full accounts made up to 31 March 2006
14 Feb 2007 BR5 BR007368 address change 26/01/07 15/19 new fetter lane london EC4A 1LY
26 Jul 2006 BR6 BR007368 pa appointed 14/02/06 ventrella antonio 21 lady byron lane knowle solihull west midlands B93 9AT
26 Jul 2006 BR6 BR007368 pa terminated 14/02/06 biles john anthony
05 Jul 2006 AA Full accounts made up to 31 March 2005
05 Jul 2006 AA Full accounts made up to 31 March 2004
27 Sep 2005 BR4 Dir resigned 23/04/05 porter michael james robert
27 Sep 2005 BR4 Dir appointed 23/04/05 bamford neil west yorshire HX6 4RF
27 Sep 2005 BR4 Dir resigned 23/04/05 biles john anthony
27 Sep 2005 BR4 Dir appointed 23/04/05 ventrella antonio west midlands B93 9AT
19 Feb 2004 225 Accounting reference date shortened from 31/07/04 to 31/03/04
12 Feb 2004 694(4)(a) Name changed black heath LIMITED
09 Dec 2003 BR1-PAR BR007368 par appointed porter michael apartment 14 ryburn barkisland mill, beestonley lane barkisland halifax west yorkshire HX4 0HF
09 Dec 2003 BR1-PAR BR007368 par appointed biles john the old manor cliftons lane reigate RH2 9RA
09 Dec 2003 BR1-BCH BR007368 registered
09 Dec 2003 BR1 Initial branch registration