Advanced company searchLink opens in new window

BILSTON EXPERTS LTD

Company number 09550194

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)
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