- Company Overview for BSW CONTRACT SERVICES LIMITED (06425203)
- Filing history for BSW CONTRACT SERVICES LIMITED (06425203)
- People for BSW CONTRACT SERVICES LIMITED (06425203)
- More for BSW CONTRACT SERVICES LIMITED (06425203)
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) |
---|---|---|---|
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Clive Searle on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for John Neil Peter Belliere on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Roger Pysden on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Matthew Philip Benstead on 12 October 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for John Neil Peter Belliere on 12 October 2009 | |
03 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Feb 2008 | 225 | Accounting reference date shortened from 30/11/08 to 30/04/08 | |
06 Feb 2008 | 88(2)R | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: highland house, albert drive burgess hill west sussex RH15 9TN | |
22 Nov 2007 | 288a | New director appointed | |
22 Nov 2007 | 288a | New director appointed | |
22 Nov 2007 | 288a | New secretary appointed;new director appointed | |
22 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 288b | Secretary resigned | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | NEWINC | Incorporation |