- Company Overview for BILSTON EXPERTS LTD (09550194)
- Filing history for BILSTON EXPERTS LTD (09550194)
- People for BILSTON EXPERTS LTD (09550194)
- More for BILSTON EXPERTS LTD (09550194)
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) |
---|---|---|---|
07 Feb 2020 | PSC01 | Notification of Anton Gardner as a person with significant control on 28 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Anton Gardner as a director on 28 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Agne Alichberdovae as a director on 28 January 2020 | |
27 Dec 2019 | AD01 | Registered office address changed from 58B Alfreton Road Underwood Nottingham NG16 5GB United Kingdom to 3 Howard Court Staines TW18 4HZ on 27 December 2019 | |
27 Dec 2019 | PSC01 | Notification of Agne Alichberdovae as a person with significant control on 10 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of David Bonfield as a person with significant control on 10 December 2019 | |
27 Dec 2019 | AP01 | Appointment of Mr Agne Alichberdovae as a director on 10 December 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of David Bonfield as a director on 10 December 2019 | |
10 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Ricky Maxwell as a director on 6 June 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr David Bonfield as a director on 6 June 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 3 Greystoke Drive Nottingham NG8 4HW England to 58B Alfreton Road Underwood Nottingham NG16 5GB on 4 July 2019 | |
04 Jul 2019 | PSC01 | Notification of David Bonfield as a person with significant control on 6 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Ricky Maxwell as a person with significant control on 6 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
14 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 Aug 2018 | PSC01 | Notification of Ricky Maxwell as a person with significant control on 19 July 2018 | |
02 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 19 July 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 19 July 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Greystoke Drive Nottingham NG8 4HW on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Ricky Maxwell as a director on 19 July 2018 | |
04 Jul 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Michael Collins as a director on 5 April 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 37, Cambridge Road Liverpool L21 1EX England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 4 July 2018 |