- Company Overview for BESPOKE ARCHITECTURAL SOLUTIONS LIMITED (06963734)
- Filing history for BESPOKE ARCHITECTURAL SOLUTIONS LIMITED (06963734)
- People for BESPOKE ARCHITECTURAL SOLUTIONS LIMITED (06963734)
- More for BESPOKE ARCHITECTURAL SOLUTIONS LIMITED (06963734)
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
|
|
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
|
|
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
|
|
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 |