Advanced company searchLink opens in new window

B & S HARDWARE LIMITED

Company number 05847088

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)
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