BESPOKE CONSTRUCTION SERVICES LIMITED
Company number 03806421
- Company Overview for BESPOKE CONSTRUCTION SERVICES LIMITED (03806421)
- Filing history for BESPOKE CONSTRUCTION SERVICES LIMITED (03806421)
- People for BESPOKE CONSTRUCTION SERVICES LIMITED (03806421)
- Charges for BESPOKE CONSTRUCTION SERVICES LIMITED (03806421)
- More for BESPOKE CONSTRUCTION SERVICES LIMITED (03806421)
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) |
---|---|---|---|
17 Oct 2016 | AUD | Auditor's resignation | |
26 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
10 Mar 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
01 May 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
29 Apr 2014 | AA | Accounts for a medium company made up to 31 July 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
09 May 2013 | AA | Accounts for a medium company made up to 31 July 2012 | |
29 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Oct 2012 | AP01 | Appointment of Mr Simon Ganley as a director | |
20 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from Maxi House, Halesfield 20 Telford Shropshire TF7 4QU on 8 August 2012 | |
01 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
24 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Mr Marvin Allen Bennett on 13 July 2010 | |
24 Jul 2010 | CH03 | Secretary's details changed for Miss Natalie Dee Bennett on 13 July 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Aug 2009 | 363a | Return made up to 13/07/09; full list of members |