- Company Overview for ALAN BUSH INSTALLATIONS LTD (03419397)
- Filing history for ALAN BUSH INSTALLATIONS LTD (03419397)
- People for ALAN BUSH INSTALLATIONS LTD (03419397)
- Charges for ALAN BUSH INSTALLATIONS LTD (03419397)
- More for ALAN BUSH INSTALLATIONS LTD (03419397)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
20 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
24 Apr 2024 | PSC05 | Change of details for Bettor Limited as a person with significant control on 24 April 2024 | |
27 Feb 2024 | AP01 | Appointment of Mrs Claire Louise Davis as a director on 27 February 2024 | |
05 Dec 2023 | MR04 | Satisfaction of charge 034193970004 in full | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Apr 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 28 February 2022 | |
26 Nov 2021 | TM01 | Termination of appointment of Richard William Woolston as a director on 26 November 2021 | |
18 Oct 2021 | AA01 | Current accounting period extended from 10 September 2021 to 30 June 2022 | |
12 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2022 to 10 September 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Oct 2021 | MR01 | Registration of charge 034193970004, created on 5 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
27 Sep 2021 | TM01 | Termination of appointment of Mark Edward Clipstone as a director on 20 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 22 Coombend Radstock Bath BA3 3AN to 12 Baron Avenue Earls Barton Northampton NN6 0JE on 10 September 2021 | |
10 Sep 2021 | PSC02 | Notification of Bettor Limited as a person with significant control on 10 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Richard William Woolston as a person with significant control on 10 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Jennifer Lynne Bush as a person with significant control on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Jennifer Lynne Bush as a director on 10 September 2021 | |
10 Sep 2021 | PSC07 | Cessation of Alan Stephen Bush as a person with significant control on 10 September 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Alan Stephen Bush as a director on 10 September 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Jennifer Lynne Bush as a secretary on 10 September 2021 |