- Company Overview for B&ESA LIMITED (00852809)
- Filing history for B&ESA LIMITED (00852809)
- People for B&ESA LIMITED (00852809)
- Charges for B&ESA LIMITED (00852809)
- More for B&ESA LIMITED (00852809)
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) |
---|---|---|---|
09 Jun 2020 | PSC05 | Change of details for Building Engineering Services Association as a person with significant control on 9 June 2020 | |
06 Dec 2019 | AA | Group of companies' accounts made up to 28 February 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
12 Sep 2018 | AA | Group of companies' accounts made up to 28 February 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr David William Frise as a director on 16 March 2018 | |
06 Dec 2017 | AA | Group of companies' accounts made up to 28 February 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
23 Nov 2017 | AP03 | Appointment of Miss Skye Hardy as a secretary on 22 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Raymond John Barraclough as a secretary on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Anthony John Miller as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Paul Joseph Mclaughlin as a director on 22 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Raymond John Barraclough as a director on 22 November 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Timothy Hopkinson as a director on 22 November 2017 | |
08 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2016 | AA | Group of companies' accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Aug 2015 | AP01 | Appointment of Mr Paul Joseph Mclaughlin as a director on 27 August 2015 | |
02 Mar 2015 | AA | Group of companies' accounts made up to 28 February 2014 | |
09 Feb 2015 | AP01 | Appointment of Mr Anthony John Miller as a director on 4 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Roderick James Pettigrew as a director on 20 January 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|