- Company Overview for B & S VENTURES (BEDWAS) LIMITED (05333551)
- Filing history for B & S VENTURES (BEDWAS) LIMITED (05333551)
- People for B & S VENTURES (BEDWAS) LIMITED (05333551)
- Charges for B & S VENTURES (BEDWAS) LIMITED (05333551)
- More for B & S VENTURES (BEDWAS) LIMITED (05333551)
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) |
---|---|---|---|
21 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
12 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Mark Peter Strutt on 27 January 2014 | |
27 Jan 2014 | CH03 | Secretary's details changed for Lisa Collette Strutt on 27 January 2014 | |
11 Sep 2013 | AD01 | Registered office address changed from 4 Housman Road Street Somerset BA16 0SD on 11 September 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
12 Feb 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 30 November 2012 | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for Lisa Colette Strutt on 1 March 2012 | |
01 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
09 Nov 2010 | AD01 | Registered office address changed from Ty Carreg Hindhayes Lane Street Somerset BA16 0DP United Kingdom on 9 November 2010 | |
08 Sep 2010 | CH03 | Secretary's details changed for Lisa Collette Strutt on 7 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Mark Peter Strutt on 7 July 2010 | |
08 Sep 2010 | CH03 | Secretary's details changed for Lisa Collette Strutt on 7 September 2010 | |
05 Jul 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
14 Apr 2010 | AA | Accounts for a small company made up to 31 August 2008 | |
17 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
17 Mar 2010 | CH03 | Secretary's details changed for Lisa Collette Strutt on 30 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Mark Peter Strutt on 30 October 2009 |