Advanced company searchLink opens in new window

W.H. BREADING & SON (ESTATE AGENTS) LIMITED

Company number 02902648

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)
12 Jan 2001 AA Full accounts made up to 30 June 2000
18 Apr 2000 AA Full accounts made up to 30 June 1999
06 Mar 2000 363s Return made up to 25/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Jun 1999 288b Director resigned
17 May 1999 AA Full accounts made up to 30 June 1998
03 Mar 1999 363s Return made up to 25/02/99; no change of members
07 May 1998 AA Full accounts made up to 30 June 1997
06 Mar 1998 363s Return made up to 25/02/98; full list of members
26 Mar 1997 AA Full accounts made up to 30 June 1996
26 Mar 1997 287 Registered office changed on 26/03/97 from: 48-49 john wilson business park thanet way whitstable kent CT5 3QT
06 Mar 1997 363s Return made up to 25/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
07 Mar 1996 363s Return made up to 25/02/96; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 25/02/96; no change of members
22 Dec 1995 AA Full accounts made up to 30 June 1995
16 Mar 1995 287 Registered office changed on 16/03/95 from: 105 tankerton road tankerton whitstable kent CT5 2AS
16 Mar 1995 363s Return made up to 25/02/95; full list of members
02 Mar 1995 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
11 Jan 1995 225(1) Accounting reference date extended from 28/02 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 28/02 to 30/06
02 Dec 1994 CERTNM Company name changed cashglobe LIMITED\certificate issued on 05/12/94
13 Oct 1994 287 Registered office changed on 13/10/94 from: 48/49 john wilson business park thanet way whitstable kent CT5 3QT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/10/94 from: 48/49 john wilson business park thanet way whitstable kent CT5 3QT
07 Oct 1994 MEM/ARTS Memorandum and Articles of Association
07 Oct 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Oct 1994 287 Registered office changed on 07/10/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/10/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
07 Oct 1994 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
07 Oct 1994 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
07 Oct 1994 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