- Company Overview for BAMFORD CONTRACT SERVICES LIMITED (02560711)
- Filing history for BAMFORD CONTRACT SERVICES LIMITED (02560711)
- People for BAMFORD CONTRACT SERVICES LIMITED (02560711)
- Charges for BAMFORD CONTRACT SERVICES LIMITED (02560711)
- More for BAMFORD CONTRACT SERVICES LIMITED (02560711)
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 Jan 2019 | PSC07 | Cessation of Daniel Calvert as a person with significant control on 6 April 2016 | |
03 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
03 Dec 2018 | CH01 | Director's details changed for Mr Daniel James Calvert on 26 November 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | CH01 | Director's details changed for Stephen Berry on 29 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
05 Dec 2016 | CS01 |
Confirmation statement made on 21 November 2016 with updates
|
|
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
27 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
26 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jul 2014 | CH01 | Director's details changed for Stephen Berry on 23 June 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Aug 2013 | AR01 | Annual return made up to 21 August 2013 with full list of shareholders | |
22 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |