- Company Overview for BSH BUSINESS SERVICES LTD (05900021)
- Filing history for BSH BUSINESS SERVICES LTD (05900021)
- People for BSH BUSINESS SERVICES LTD (05900021)
- Charges for BSH BUSINESS SERVICES LTD (05900021)
- More for BSH BUSINESS SERVICES LTD (05900021)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
17 Jul 2024 | AD01 | Registered office address changed from 7 Arrow Court Adams Way Alcester Warwickshire B49 6PU United Kingdom to The White House Henley Road Great Alne Alcester Warwickshire B49 6HR on 17 July 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Mar 2023 | CERTNM |
Company name changed the home recovery service LIMITED\certificate issued on 20/03/23
|
|
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Sep 2021 | TM02 | Termination of appointment of Gather Finance Ltd as a secretary on 14 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Belinda Jane Shread-Hewitt as a person with significant control on 7 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
01 Sep 2021 | PSC04 | Change of details for Mrs Belinda Jane Shread-Hewitt as a person with significant control on 7 August 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Bobby Gill as a director on 7 August 2021 | |
02 Nov 2020 | MR01 | Registration of charge 059000210004, created on 28 October 2020 | |
08 Oct 2020 | MR01 | Registration of charge 059000210003, created on 30 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from 3, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 7 Arrow Court Adams Way Alcester Warwickshire B49 6PU on 30 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 13, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to 3, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 29 April 2019 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |