B E J LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE

View Document

26/11/1226 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM C/O GODFREY MANSELL & CO HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED OLYMPIA TESTING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

12/01/1212 January 2012 CHANGE OF NAME 09/01/2012

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1130 December 2011 CHANGE OF NAME 22/12/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM UNIT 1 THE SADDLERY HURST BUSINESS PARK NARROW BOAT WAY BRIERLEY HILL WEST MIDLANDS DY5 1UF

View Document

11/02/1111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY GERALD CHASE

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED STEVEN CHASE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MALPASS

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED DIANE LESLEY BATES

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN ROBINSON

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/101 March 2010 DISS REQUEST WITHDRAWN

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 APPLICATION FOR STRIKING-OFF

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: OLD BUSH STREET OFF LEVEL STREET BRIERLY HILL WEST MIDLANDS DY5 1UB

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0127 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 � IC 300/200 26/11/96 � SR 100@1=100

View Document

13/12/9613 December 1996 P.O.S 26/11/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/10/96

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/03/892 March 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 30/09/88

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED OLYMPIA TESTING COMPANY LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

11/08/8811 August 1988 ADOPT MEM AND ARTS 160788

View Document

22/01/8822 January 1988 RETURN MADE UP TO 30/06/84; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/01/8821 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/12/8622 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

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