- 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) |
---|---|---|---|
17 Mar 2010 | CH03 | Secretary's details changed for Lisa Collette Strutt on 30 October 2009 | |
18 Feb 2010 | AD01 | Registered office address changed from Ty Carreg Hindhayes Lane Street Somerset BA16 0DP United Kingdom on 18 February 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 1 Clarence Walk Chelsea Sq St. Georges Place Cheltenham GL50 3RG on 18 February 2010 | |
23 Oct 2009 | AP03 | Appointment of Lisa Collette Strutt as a secretary | |
22 Oct 2009 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary | |
02 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
01 Aug 2008 | 363a | Return made up to 17/01/08; full list of members | |
01 Jul 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
02 Oct 2007 | AA | Accounts for a small company made up to 31 August 2006 | |
20 Mar 2007 | 363a | Return made up to 17/01/07; full list of members | |
20 Mar 2007 | 287 | Registered office changed on 20/03/07 from: 1 clarence walk st. Georges place cheltenham GL50 3RG | |
20 Dec 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
20 Sep 2006 | 288b | Secretary resigned | |
20 Sep 2006 | 288a | New secretary appointed | |
21 Mar 2006 | 363a | Return made up to 17/01/06; full list of members | |
15 Aug 2005 | 225 | Accounting reference date shortened from 31/01/06 to 31/08/05 | |
29 Jun 2005 | 288a | New secretary appointed | |
27 May 2005 | 288b | Secretary resigned | |
01 Apr 2005 | 395 | Particulars of mortgage/charge | |
01 Apr 2005 | 395 | Particulars of mortgage/charge | |
07 Feb 2005 | 288a | New director appointed | |
03 Feb 2005 | 288a | New director appointed | |
28 Jan 2005 | 288b | Director resigned | |
17 Jan 2005 | NEWINC | Incorporation |