Advanced company searchLink opens in new window

B.I.E. INTERNATIONAL LIMITED

Company number 00283243

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)
10 Apr 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2016 AD01 Registered office address changed from Chatsworth Technology Park Dunston Road Chesterfield Derbyshire S41 8XA to British Inspecting Engineers Limited Chatsworth Technology Park Dunston Road Chesterfield Derbyshire S41 8XA on 13 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Graham Anthony Rush on 13 July 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 57,000
09 May 2016 MR04 Satisfaction of charge 2 in full
09 May 2016 MR04 Satisfaction of charge 4 in full
20 Apr 2016 AA Accounts for a small company made up to 31 December 2015
21 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 57,000
21 Apr 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 57,000
23 Apr 2014 AA Accounts for a small company made up to 31 December 2013
04 Jul 2013 CH01 Director's details changed for Ralph Grenville on 4 July 2013
04 Jul 2013 CH01 Director's details changed for Graham Anthony Rush on 4 July 2013
04 Jul 2013 CH03 Secretary's details changed for Graham Anthony Rush on 4 July 2013
04 Jul 2013 MR05 All of the property or undertaking has been released from charge 4
04 Jul 2013 MR05 All of the property or undertaking has been released from charge 2
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
15 May 2013 MR01 Registration of charge 002832430005
16 Apr 2013 AA Accounts for a small company made up to 31 December 2012
31 May 2012 AA Accounts for a small company made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Michael James Watson as a director
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
11 Apr 2011 AA Accounts for a small company made up to 31 December 2010
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3