THREE COUNTIES BUSINESS MACHINES LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 93 VANTAGE POINT PENSNETT TRADING ESTATE KINGSWINFORD DY6 7FR ENGLAND

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERLAIN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

31/03/2031 March 2020 CESSATION OF ALTODIGITAL NETWORKS LTD AS A PSC

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES HENRY ABRAHART

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

28/11/1828 November 2018 CESSATION OF JAMES HENRY ABRAHART AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LTD

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/12/177 December 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ARTHUR CHAMBERLAIN / 02/10/2015

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 01/10/2015

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

15/04/1415 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM UNIVERSAL HOUSE 294-304 ST. JAMES'S ROAD LONDON SE1 5JX

View Document

16/04/1316 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 4 MEADOW VIEW THAME ROAD LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9EQ

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED DAVID GEORGE GIBSON

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MARTIN THOMAS ARTHUR CHAMBERLAIN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN CANNON

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HYDE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HYDE / 13/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS CANNON / 13/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGHES / 13/04/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN CLARKE

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: UNIT 7, MEADOW VIEW THE LONG CRENDON ESTATE THAME ROAD, LONG CRENDON AYLESBURY, BUCKS HP18 9EQ

View Document

26/04/9426 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 £ NC 1000/100000 28/09/92

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 EXEMPTION FROM APPOINTING AUDITORS 25/07/90

View Document

02/01/912 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: UNIT 1 BANKSIDE STATIONFIELDS KIDLINGTON OXFORD OX5 1JD

View Document

23/06/8923 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8920 June 1989 COMPANY NAME CHANGED BAYVET LIMITED CERTIFICATE ISSUED ON 21/06/89

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 200489

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8913 April 1989 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