BUILT IN APPLIANCE CENTRE LIMITED

Company Documents

DateDescription
14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
WINNING KITCHENS WINNING KITCHENS
WINNINGTON LANE
NORTHWICH
CHESHIRE
CW8 4DB

View Document

04/08/174 August 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/08/174 August 2017 SPECIAL RESOLUTION TO WIND UP

View Document

04/08/174 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY POYNTON

View Document

12/04/1712 April 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/12/1519 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
WINNINGTON LANE
NORTHWICH
CHESHIRE
CW8 4DB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/12/1319 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY POYNTON

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY POYNTON

View Document

28/12/1228 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR ANTONY HOWARD POYNTON

View Document

13/12/1113 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR ANTONY HOWARD POYNTON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POYNTON

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POYNTON

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ANTONY HOWARD POYNTON

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/11/1025 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/01/1011 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER POYNTON / 13/11/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS POYNTON / 13/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 EXEMPTION FROM APPOINTING AUDITORS 21/04/98

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/08/97

View Document

04/12/964 December 1996 S386 DISP APP AUDS 13/11/96

View Document

04/12/964 December 1996 S366A DISP HOLDING AGM 13/11/96

View Document

04/12/964 December 1996 S80A AUTH TO ALLOT SEC 13/11/96

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: G OFFICE CHANGED 29/11/96 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/11/9613 November 1996 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