BUSY BODIES (DUPLICATION) LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVEY GROVER / 03/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 1 ARCHWAY HOUSE THE LANTERNS, 16 MELBOURN STREET ROYSTON HERTS SG8 7BZ

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN GOATER / 03/02/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 UNIT 1 ARCHWAY HOUSE THE LANTERNS, 16 MELBOURN STREET ROYSTON HERTS SG8 7BZ

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 UNIT 1 TURNPIKE FARM POTTON ROAD BIGGLESWADE BEDFORDSHIRE SG18 0EP

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 162 BEDFORD ROAD KEMPSTON BEDFORD BEDFRODSHIRE MK42 8BH

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/09/956 September 1995 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/06

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: G OFFICE CHANGED 29/08/95 7 ST NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB

View Document

20/02/9520 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

04/09/944 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 NEW SECRETARY APPOINTED

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: G OFFICE CHANGED 23/03/94 7 ST NEOTS ROAD SANDY BEDS SG19 1LB

View Document

23/03/9423 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: G OFFICE CHANGED 08/03/94 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

03/02/943 February 1994 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