- Company Overview for COMMERCE BUSINESS SYSTEMS LIMITED (04595296)
- Filing history for COMMERCE BUSINESS SYSTEMS LIMITED (04595296)
- People for COMMERCE BUSINESS SYSTEMS LIMITED (04595296)
- Charges for COMMERCE BUSINESS SYSTEMS LIMITED (04595296)
- More for COMMERCE BUSINESS SYSTEMS LIMITED (04595296)
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) |
---|---|---|---|
30 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
21 Sep 2015 | CH03 | Secretary's details changed for John Richard Green on 21 September 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AP03 | Appointment of John Richard Green as a secretary on 3 July 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Paul Andrew Ulyett as a secretary on 3 July 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
20 Nov 2014 | CH03 | Secretary's details changed for Mr Paul Andrew Ulyett on 14 November 2014 | |
20 Nov 2014 | CH01 | Director's details changed for Mr Paul Andrew Ulyett on 14 November 2014 | |
17 Nov 2014 | CH01 | Director's details changed for John Richard Green on 14 November 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to Crossley Hall Centre Thornton Road Bradford West Yorkshire BD8 0HH on 12 November 2014 | |
22 Sep 2014 | CH01 | Director's details changed for John Richard Barrie Green on 22 September 2014 | |
22 Sep 2014 | CH03 | Secretary's details changed for Mr Paul Andrew Ulyett on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Mr Paul Andrew Ulyett on 22 September 2014 | |
06 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Mar 2014 | MR01 | Registration of charge 045952960005 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |