BENSHAM BAIT BOX LIMITED

06279457
GLOYN LEA 1 HIGH HOLD BUNGALOWS PELTON CHESTER LE STREET COUNTY DURHAM DH2 1PQ DH2 1PQ

Documents

Documents
Date Category Description Pages
27 Mar 2012 gazette Gazette Dissolved Compulsory 1 Buy now
13 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 address Change Sail Address Company 1 Buy now
07 Jul 2010 officers Change of particulars for director (Miss Jane Rothwell) 2 Buy now
23 Oct 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
13 Nov 2008 accounts Annual Accounts 5 Buy now
03 Jul 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
03 Jul 2008 address Location of register of members 1 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from 6 wear lodge chester-le-street county durham DH3 4AP 1 Buy now
03 Jul 2008 address Location of debenture register 1 Buy now
03 Jul 2008 officers Director's Change of Particulars / jane rothwell / 29/03/2008 / Title was: , now: miss; HouseName/Number was: , now: gloyn lea; Street was: 6 wear lodge, now: 1 high hold bungalows; Area was: , now: pelton; Post Code was: DH3 4AP, now: DH2 1PQ; Country was: , now: united kingdom 2 Buy now
03 Jul 2008 officers Secretary's Change of Particulars / robert lewis / 29/03/2008 / Title was: , now: mr; HouseName/Number was: , now: gloyn lea; Street was: 6 wear lodge, now: 1 high hold bungalows; Area was: , now: pelton; Post Code was: DH3 4AP, now: DH2 1PQ; Country was: , now: united kingdom; Occupation was: , now: electrician 2 Buy now
03 Jul 2007 officers New secretary appointed 2 Buy now
03 Jul 2007 officers New director appointed 2 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
14 Jun 2007 incorporation Incorporation Company 10 Buy now