Advanced company searchLink opens in new window

B&ESA LIMITED

Company number 00852809

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)
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
  • GBP 100,000
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
  • GBP 100,000