- Company Overview for B & S HARDWARE LIMITED (05847088)
- Filing history for B & S HARDWARE LIMITED (05847088)
- People for B & S HARDWARE LIMITED (05847088)
- More for B & S HARDWARE LIMITED (05847088)
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) |
---|---|---|---|
10 Jun 2014 | CH01 | Director's details changed for Peter John Smyth on 10 June 2014 | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Jan 2014 | TM01 | Termination of appointment of Gary Springett as a director | |
23 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
19 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Mr Simon David Wood on 16 June 2011 | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for Mr Simon David Wood on 1 November 2010 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
08 Jun 2010 | TM02 | Termination of appointment of Michael Dyer as a secretary | |
08 Jun 2010 | TM01 | Termination of appointment of Michael Dyer as a director | |
25 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
26 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
15 Jul 2008 | 363s | Return made up to 15/06/08; full list of members | |
08 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
08 Jan 2008 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
26 Jul 2007 | 363s | Return made up to 15/06/07; full list of members | |
19 Jul 2006 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jul 2006 | CERTNM | Company name changed BOD21 LIMITED\certificate issued on 04/07/06 | |
29 Jun 2006 | 288b | Secretary resigned | |
29 Jun 2006 | 288b | Director resigned |