- Company Overview for B & S HOLDINGS LIMITED (00317219)
- Filing history for B & S HOLDINGS LIMITED (00317219)
- People for B & S HOLDINGS LIMITED (00317219)
- Charges for B & S HOLDINGS LIMITED (00317219)
- Insolvency for B & S HOLDINGS LIMITED (00317219)
- More for B & S HOLDINGS LIMITED (00317219)
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) |
---|---|---|---|
27 May 2016 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to The Old Police Station Whitburn Street Bridgnorth Shropshire WV16 4QP on 27 May 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2015 | TM01 | Termination of appointment of Freda Mary Page as a director on 1 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AP03 | Appointment of Mrs Anita Cynthia Page as a secretary on 1 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
19 Jul 2014 | MR01 | Registration of charge 003172190007, created on 17 July 2014 | |
25 Mar 2014 | MR01 | Registration of charge 003172190006 | |
16 Jan 2014 | AD01 | Registered office address changed from Sun Works Sun Street, Quarry Bank Brierley Hill West Midlands DY5 2JE on 16 January 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
31 Jul 2013 | TM02 | Termination of appointment of Robert Page as a secretary | |
31 Jul 2013 | AP03 | Appointment of Mrs Carol Page as a secretary | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AUD | Auditor's resignation | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Aug 2011 | SH02 |
Statement of capital on 8 August 2011
|
|
01 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Mr Andrew John Page on 1 August 2011 | |
04 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2011
|
|
27 Jun 2011 | SH03 | Purchase of own shares. | |
08 Jun 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|