Advanced company searchLink opens in new window

BUSI AND STEPHENSON LIMITED

Company number 00158661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
07 Jun 2017 AD01 Registered office address changed from 101/103 Bold Street Liverpool L1 4HL to 4th Floor Oriel Chambers 14-16 Water Street Liverpool L2 8TD on 7 June 2017
17 May 2017 AA Full accounts made up to 31 August 2016
01 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 01/12/2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 01/02/2017.
04 May 2016 AA Full accounts made up to 31 August 2015
14 Jan 2016 AP01 Appointment of James Joseph Johnston as a director on 1 January 2016
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 250,000
09 Mar 2015 AA Full accounts made up to 31 August 2014
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 250,000
28 Apr 2014 AA Full accounts made up to 31 August 2013
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
11 Apr 2013 AA Full accounts made up to 31 August 2012
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Apr 2012 AA Full accounts made up to 31 August 2011
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Apr 2011 AA Full accounts made up to 31 August 2010
06 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for William Stephen Gilham on 1 December 2010
06 Dec 2010 CH01 Director's details changed for John Barrie Roberts on 1 December 2010
06 Dec 2010 CH03 Secretary's details changed for William Stephen Gilham on 1 December 2010
07 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
13 May 2010 AA Full accounts made up to 31 August 2009
02 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for John Barrie Roberts on 1 December 2009