WEB BXT LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 SAIL ADDRESS CHANGED FROM:
78 PALL MALL
LONDON
SW1Y 5ES

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY APPOINTED MR MALCOLM HUGHES

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR MALCOLM HUGHES

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR SAHEED RASHID

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID CHISLETT

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
25 MOORGATE
LONDON
EC2R 6AY

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANGLEY

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAING

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHISLETT

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

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

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED DR ROBERT LAING

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN LASNGLEY / 16/12/2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PROFESSOR STEPHEN LASNGLEY

View Document

09/03/119 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED DAVID WILLIAM CHISLETT

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR THE CHIIMU PARTNERSHIP LLP

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE CHIIMU PARTNERSHIP LLP / 02/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHISLETT / 02/03/2010

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED THE CHIIMU PARTNERSHIP LLP

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN BURTON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL FARRELLY

View Document

18/03/0918 March 2009 SECRETARY APPOINTED DAVID CHISLETT

View Document

02/03/092 March 2009 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