Advanced company searchLink opens in new window

EDENHALL BUILDING PRODUCTS LIMITED

Company number 02638967

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)
29 Sep 1992 363s Return made up to 19/08/92; full list of members
12 Mar 1992 288 Secretary resigned;new secretary appointed
12 Mar 1992 287 Registered office changed on 12/03/92 from: powell duffryn house london road bracknell berkshire RG12 2AQ
10 Oct 1991 288 New director appointed
07 Oct 1991 288 New director appointed
07 Oct 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Oct 1991 MEM/ARTS Memorandum and Articles of Association
03 Oct 1991 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Oct 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
03 Oct 1991 123 £ nc 1000/10000000 25/09/91
03 Oct 1991 287 Registered office changed on 03/10/91 from: aowell duffryn house london road bracknell berks RG12 2AQ
03 Oct 1991 224 Accounting reference date notified as 31/03
26 Sep 1991 288 Director resigned;new director appointed
26 Sep 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Sep 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Sep 1991 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
26 Sep 1991 287 Registered office changed on 26/09/91 from: 2 baches street london N1 6UB
17 Sep 1991 CERTNM Company name changed flowexpand LIMITED\certificate issued on 17/09/91
19 Aug 1991 NEWINC Incorporation