- Company Overview for BESPOKE GLOBAL RESOURCING LTD (08758784)
- Filing history for BESPOKE GLOBAL RESOURCING LTD (08758784)
- People for BESPOKE GLOBAL RESOURCING LTD (08758784)
- Charges for BESPOKE GLOBAL RESOURCING LTD (08758784)
- More for BESPOKE GLOBAL RESOURCING LTD (08758784)
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) |
---|---|---|---|
29 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
11 Jul 2017 | AD01 | Registered office address changed from 2nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to The Boot Factory Suite 4 Wolverhampton WV2 1BH on 11 July 2017 | |
01 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
14 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | AP01 | Appointment of Mr Ian John Taylor as a director on 5 October 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Steven Craggs as a director on 29 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Christopher Denis Seery as a director on 29 January 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 28 February 2016 | |
29 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
09 Jan 2015 | AD01 | Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom to 2Nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 9 January 2015 | |
22 Mar 2014 | MR01 | Registration of charge 087587840001 | |
01 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-01
|