- 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) |
---|---|---|---|
11 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from 21 Manorgate Road Kingston upon Thames Surrey KT2 7AW United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 5 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Bobby Gill on 3 March 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Belinda Jane Shread-Hewitt on 1 July 2010 | |
16 Sep 2010 | CH04 | Secretary's details changed for Gather Finance Ltd on 1 July 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Belinda Jane Shread-Hewitt on 30 September 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Feb 2009 | 287 | Registered office changed on 28/02/2009 from 85 rydens road walton-on-thames surrey KT12 3AN | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2007 |