- Company Overview for BM STEPHENS & SON LIMITED (08418306)
- Filing history for BM STEPHENS & SON LIMITED (08418306)
- People for BM STEPHENS & SON LIMITED (08418306)
- Charges for BM STEPHENS & SON LIMITED (08418306)
- More for BM STEPHENS & SON LIMITED (08418306)
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) |
---|---|---|---|
22 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
21 May 2018 | TM01 | Termination of appointment of Norma Audrey Stephens as a director on 13 November 2016 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
11 Feb 2015 | MR01 | Registration of charge 084183060001, created on 2 February 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
07 Apr 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
03 Dec 2013 | TM01 | Termination of appointment of Bernard Stephens as a director | |
27 Feb 2013 | CH01 | Director's details changed for Mr Bernard Mark Stephens on 27 February 2013 | |
25 Feb 2013 | NEWINC | Incorporation |