Advanced company searchLink opens in new window

B & S VENTURES (BEDWAS) LIMITED

Company number 05333551

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)
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