BUY AS YOU VIEW HOLDINGS LIMITED



Company Documents

DateDescription
26/05/1926 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1926 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM KINGSWAY BUILDINGS BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
KINGSWAY BUILDINGS BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN
CF31 3RY

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP JONES

View Document

29/12/1729 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1729 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/09/147 September 2014 ARTICLES OF ASSOCIATION

View Document

07/09/147 September 2014 ALTER ARTICLES 13/08/2014

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/146 September 2014 13/08/14 STATEMENT OF CAPITAL GBP 38157223

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035718990006

View Document

27/06/1427 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 34128357

View Document

18/06/1418 June 2014 ADOPT ARTICLES 21/05/2014

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/02/124 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARKE / 01/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JONES / 01/02/2010

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR GARRY CLARKE

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED GARRY CLARKE

View Document

31/03/0931 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM KINGSWAY BUILDINGS BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 5YH

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: KINGSWAY BUILDINGS BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 5YH

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR GARRY GEORGE CLARKE

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM TY RHONDDA, FOREST VIEW BUSINESS PARK, LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LX

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: TY RHONDDA, FOREST VIEW BUSINESS PARK, LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LX

View Document

31/03/0831 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

18/08/0418 August 2004 MEMORANDUM OF ASSOCIATION

View Document

18/08/0418 August 2004 ARTICLES OF ASSOCIATION

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document



10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0410 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 £ NC 55000/65000 23/12/03

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0414 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

14/01/0414 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/0414 January 2004 BANK GUARANTEE AGREEMNT 23/12/03

View Document

19/12/0319 December 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/0319 December 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/12/0319 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 REREG PLC-PRI 19/12/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: DINAS ISAF HOUSE WILLIAMSON TONYPANDY RHONDDA CF40 1NQ

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 DINAS ISAF HOUSE WILLIAMSON TONYPANDY RHONDDA CF40 1NQ

View Document

02/05/002 May 2000 COMPANY NAME CHANGED JUST RENTALS PLC CERTIFICATE ISSUED ON 03/05/00

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 04/08/98

View Document

06/08/986 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF CF2 1XZ

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 £ NC 50000/55000 23/07/

View Document

06/08/986 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

06/08/986 August 1998 ALLOT SECURITIES 23/07/98

View Document

05/08/985 August 1998 APPLICATION COMMENCE BUSINESS

View Document

05/08/985 August 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/05/9822 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company