Advanced company searchLink opens in new window

BSP TEX LTD

Company number 00194713

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)
08 Oct 2009 CH01 Director's details changed for Mr David Redhead on 8 October 2009
08 Oct 2009 CH01 Director's details changed for John Wakeling on 8 October 2009
07 Aug 2009 363a Return made up to 07/08/09; full list of members
17 Dec 2008 288b Appointment terminated director gareth rowlands
02 Nov 2008 AA Full accounts made up to 31 December 2007
27 Aug 2008 363a Return made up to 07/08/08; full list of members
26 Aug 2008 288b Appointment terminated director james poll
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
02 Nov 2007 AA Full accounts made up to 31 December 2006
07 Aug 2007 363a Return made up to 07/08/07; full list of members
05 Nov 2006 AA Accounts made up to 31 December 2005
08 Aug 2006 363a Return made up to 07/08/06; full list of members
07 Nov 2005 AA Accounts made up to 31 December 2004
10 Aug 2005 363a Return made up to 07/08/05; full list of members
15 Apr 2005 225 Accounting reference date shortened from 31/03/05 to 31/12/04
08 Dec 2004 AA Accounts made up to 31 March 2004
13 Aug 2004 363s Return made up to 07/08/04; full list of members
29 Jan 2004 AA Accounts made up to 31 March 2003
18 Aug 2003 363s Return made up to 07/08/03; full list of members
09 Dec 2002 288a New director appointed
26 Oct 2002 AA Accounts made up to 31 March 2002
26 Sep 2002 288b Secretary resigned
26 Sep 2002 288a New secretary appointed
14 Aug 2002 363s Return made up to 07/08/02; full list of members