- Company Overview for BOURNE END AUCTION ROOMS LIMITED (02677265)
- Filing history for BOURNE END AUCTION ROOMS LIMITED (02677265)
- People for BOURNE END AUCTION ROOMS LIMITED (02677265)
- More for BOURNE END AUCTION ROOMS LIMITED (02677265)
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) |
---|---|---|---|
05 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
23 Aug 2018 | AP03 | Appointment of Mrs Sian Brown as a secretary on 23 August 2018 | |
22 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
10 Nov 2017 | SH03 | Purchase of own shares. | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
22 Aug 2017 | TM01 | Termination of appointment of Brian Edwin Bilbey as a director on 20 August 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Brian Edwin Bilbey as a secretary on 20 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Brian Edwin Bilbey as a person with significant control on 20 August 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
11 Mar 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
27 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | TM01 | Termination of appointment of Frank Savage as a director | |
04 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
|
|
04 Jan 2014 | AD01 | Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA England on 4 January 2014 | |
04 Jan 2014 | AD01 | Registered office address changed from Dove House Mill Lane Barford St Michael Oxon OX15 0RH on 4 January 2014 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AP01 | Appointment of Mr Brian Edwin Bilbey as a director |