- Company Overview for BUSI AND STEPHENSON LIMITED (00158661)
- Filing history for BUSI AND STEPHENSON LIMITED (00158661)
- People for BUSI AND STEPHENSON LIMITED (00158661)
- Charges for BUSI AND STEPHENSON LIMITED (00158661)
- More for BUSI AND STEPHENSON LIMITED (00158661)
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
|
|
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
|
|
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
|
|
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
|
|
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 |