- Company Overview for BISLEY OFFICE EQUIPMENT LIMITED (00690594)
- Filing history for BISLEY OFFICE EQUIPMENT LIMITED (00690594)
- People for BISLEY OFFICE EQUIPMENT LIMITED (00690594)
- Charges for BISLEY OFFICE EQUIPMENT LIMITED (00690594)
- More for BISLEY OFFICE EQUIPMENT LIMITED (00690594)
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) |
---|---|---|---|
26 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
13 Aug 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
06 May 2020 | MR01 | Registration of charge 006905940004, created on 30 April 2020 | |
30 Apr 2020 | AA | Group of companies' accounts made up to 31 July 2019 | |
15 Mar 2020 | TM01 | Termination of appointment of John Dudley Atkin as a director on 11 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
06 Jan 2020 | TM01 | Termination of appointment of Henry Richard Blackwell as a director on 31 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr David William Botterill as a director on 16 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Robin Bayliss as a director on 16 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Richard David Costin as a director on 16 December 2019 | |
14 Nov 2019 | MR01 | Registration of charge 006905940003, created on 8 November 2019 | |
08 May 2019 | AA | Group of companies' accounts made up to 31 July 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
05 Dec 2018 | AP01 | Appointment of Mr Timothy Alistair Pryke as a director on 23 November 2018 | |
17 Sep 2018 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
13 Aug 2018 | TM01 | Termination of appointment of Paul Ostrolenk as a director on 31 July 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Ralph Ernest James Hearnshaw as a director on 18 June 2018 | |
03 May 2018 | AA | Group of companies' accounts made up to 31 July 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
28 Nov 2017 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
05 May 2017 | AA | Group of companies' accounts made up to 31 July 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
08 May 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Paul Alan Crutcher on 1 February 2016 |