- Company Overview for B.I.E. INTERNATIONAL LIMITED (00283243)
- Filing history for B.I.E. INTERNATIONAL LIMITED (00283243)
- People for B.I.E. INTERNATIONAL LIMITED (00283243)
- Charges for B.I.E. INTERNATIONAL LIMITED (00283243)
- More for B.I.E. INTERNATIONAL LIMITED (00283243)
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
|
|
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
|
|
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
|
|
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 |