- Company Overview for BSOM LIMITED (05821665)
- Filing history for BSOM LIMITED (05821665)
- People for BSOM LIMITED (05821665)
- Charges for BSOM LIMITED (05821665)
- More for BSOM LIMITED (05821665)
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) |
---|---|---|---|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Dec 2011 | AD01 | Registered office address changed from 25 Whites Terrace Bradford West Yorkshire BD8 8NR United Kingdom on 12 December 2011 | |
12 Dec 2011 | TM01 | Termination of appointment of Yasir Maroof as a director | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
15 Jun 2011 | TM02 | Termination of appointment of Mark Nelson as a secretary | |
29 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mohammed Muksin Zaman on 18 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Yasir Maroof on 18 May 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mr Mohammad Yaseen on 18 May 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER United Kingdom on 7 July 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
15 Jun 2009 | 363a | Return made up to 18/05/09; no change of members | |
19 Jun 2008 | 363a | Return made up to 18/05/08; full list of members | |
18 Jun 2008 | 190 | Location of debenture register | |
18 Jun 2008 | 353 | Location of register of members | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from 21 the lilacs, guiseley leeds yorkshire LS20 9ER | |
23 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Jun 2007 | 395 | Particulars of mortgage/charge | |
20 Jun 2007 | 395 | Particulars of mortgage/charge | |
22 May 2007 | 288c | Director's particulars changed | |
21 May 2007 | 288c | Director's particulars changed | |
21 May 2007 | 363a | Return made up to 18/05/07; full list of members |