Advanced company searchLink opens in new window

BSLD LTD

Company number 04118093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 CERTNM Company name changed brewery square LTD\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
25 Mar 2013 CONNOT Change of name notice
21 Mar 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreements and other company business 21/05/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Robert Charles Ackland on 19 January 2010
18 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jul 2009 288b Appointment terminated secretary margaret gray
28 May 2009 395 Particulars of a mortgage or charge / charge no: 7
28 May 2009 395 Particulars of a mortgage or charge / charge no: 6
18 Feb 2009 363a Return made up to 01/12/08; full list of members