BIZZY LIZZYS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
SANDON HOUSE
55 QUARRY HILL ROAD
TONBRIDGE
KENT
TN9 2SA

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/01/1411 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/01/1313 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY VERA HUDSON / 01/04/2012

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER HUDSON / 01/04/2012

View Document

27/11/1227 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY PETER HUDSON / 01/07/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER HUDSON / 01/07/2011

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY VERA HUDSON / 01/07/2011

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED BIZZY LIZZYS NATIONWIDE CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/02/9319 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/01/928 January 1992 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