Advanced company searchLink opens in new window

BESPOKE ARCHITECTURAL SOLUTIONS LIMITED

Company number 06963734

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)
28 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
28 May 2013 AD01 Registered office address changed from the Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England on 28 May 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
13 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from Wood Green Cottage Blaisdon Gloucester Gloucestershire GL17 0AE on 13 September 2010
07 Jan 2010 AP01 Appointment of Tracy Anne Bayliss as a director
14 Nov 2009 TM02 Termination of appointment of Andrew Baxter as a secretary
08 Nov 2009 AD01 Registered office address changed from Coach & Horses Cottage London Road Weeford Staffordshire WS14 0PS on 8 November 2009
25 Oct 2009 AP03 Appointment of Andrew Paul Baxter as a secretary
25 Oct 2009 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL England on 25 October 2009
06 Aug 2009 288a Director appointed michael john bayliss
15 Jul 2009 288b Appointment terminated director jacqueline scott
15 Jul 2009 288b Appointment terminated secretary stephen scott
15 Jul 2009 NEWINC Incorporation