THE BUSINESS & ENVIRONMENT CONSULTANCY LIMITED

Company Documents

DateDescription
05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOMER

View Document

05/08/135 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOMER

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR WINSOME MACLAURIN

View Document

20/07/1220 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIAN FERGUSON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR WINSOME MACLAURIN

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR NIGEL HOMER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MRS SIAN FERGUSON

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM
212 HIGH HOLBORN
LONDON
WC1V 7BF
UNITED KINGDOM

View Document

06/10/106 October 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSOME MACLAURIN / 04/04/2010

View Document

01/06/101 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
212 HIGH HOLBORN
LONDON
WC1V 7VW

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KING

View Document

24/01/0924 January 2009 DIRECTOR APPOINTED WINSOME MACLAURIN

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL KING

View Document

22/01/0922 January 2009 SECRETARY APPOINTED DR ROBERT MALCOLM AICKIN

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM:
80 YORK WAY
LONDON
N1 9AG

View Document

02/12/922 December 1992 AUDITOR'S RESIGNATION

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992

View Document

31/07/9231 July 1992 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/10/8919 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/08/8929 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED
ZONEBRICKS LIMITED
CERTIFICATE ISSUED ON 24/07/89

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 110789

View Document

14/06/8914 June 1989 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