- Company Overview for BROMSGROVE BOOKKEEPING LIMITED (04038644)
- Filing history for BROMSGROVE BOOKKEEPING LIMITED (04038644)
- People for BROMSGROVE BOOKKEEPING LIMITED (04038644)
- Charges for BROMSGROVE BOOKKEEPING LIMITED (04038644)
- More for BROMSGROVE BOOKKEEPING LIMITED (04038644)
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 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC02 | Notification of Ormerod Rutter Solutions Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 December 2014 | |
30 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
23 Jul 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 23 July 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | CERTNM |
Company name changed bromsgrove accounting solutions LIMITED\certificate issued on 16/06/15
|
|
09 Jun 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 9 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Peter Steven Ormerod as a director on 21 April 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Colm Andrew Mcgrory as a director on 21 April 2015 | |
28 May 2015 | CERTNM |
Company name changed bromsgrove bookkeeping LIMITED\certificate issued on 28/05/15
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Apr 2015 | CERTNM |
Company name changed B.S.B.S. LIMITED\certificate issued on 21/04/15
|
|
16 Apr 2015 | AD01 | Registered office address changed from 74a Barley Mow Lane Catshill Bromsgrove Worcestershire B61 0LP to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 16 April 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Debbie Lee Millingham as a secretary on 1 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Debbie-Lee Millingham as a director on 1 December 2014 | |
18 Dec 2014 | AA01 | Previous accounting period extended from 31 July 2014 to 30 November 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Peter Steven Ormerod as a director on 1 December 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |