- Company Overview for BESPOKE BUILDER SERVICES LTD (04135932)
- Filing history for BESPOKE BUILDER SERVICES LTD (04135932)
- People for BESPOKE BUILDER SERVICES LTD (04135932)
- Charges for BESPOKE BUILDER SERVICES LTD (04135932)
- More for BESPOKE BUILDER SERVICES LTD (04135932)
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 May 2016 | AD01 | Registered office address changed from , Teaselwood Barn Lamberhurst Vineyards Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8LA to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Ian O'connor as a director on 23 April 2016 | |
03 May 2016 | MR01 | Registration of charge 041359320002, created on 23 April 2016 | |
28 Apr 2016 | MR01 | Registration of charge 041359320001, created on 23 April 2016 | |
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
13 Apr 2016 | TM02 | Termination of appointment of Tina Boyce as a secretary on 13 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Andrew John Mitchell on 5 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Paul David Boyce on 5 January 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Nigel William Barr on 5 January 2014 | |
24 Feb 2014 | CH03 | Secretary's details changed for Tina Boyce on 5 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 May 2012 | CH01 | Director's details changed for Andrew John Mitchell on 4 April 2012 | |
05 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2012 | CC04 | Statement of company's objects | |
15 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders |