B.S.T.WAREHOUSES LIMITED

00676815
SOUTHBROOK HOUSE BROOK STREET BISHOPS WALTHAM SOUTHAMPTON SO32 1AX

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 6 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 5 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2022 accounts Annual Accounts 6 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 accounts Annual Accounts 6 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 6 Buy now
13 Aug 2020 officers Termination of appointment of director (Nigel Jeremy Benge) 1 Buy now
13 Aug 2020 officers Termination of appointment of director (Glynne Christopher Benge) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 5 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2017 accounts Annual Accounts 5 Buy now
27 Sep 2017 officers Appointment of director (Mr Joseph Charles Pillman) 3 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
08 Jul 2016 mortgage Registration of a charge 43 Buy now
08 Jul 2016 mortgage Registration of a charge 41 Buy now
03 Jan 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 resolution Resolution 30 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
16 Apr 2015 officers Appointment of director (Mr Christopher Winston Smith) 3 Buy now
21 Jan 2015 annual-return Annual Return 3 Buy now
15 Oct 2014 accounts Annual Accounts 8 Buy now
23 Jan 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
17 Jan 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 officers Change of particulars for director (Glynne Christopher Benge) 3 Buy now
09 Oct 2012 auditors Auditors Resignation Company 1 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
08 Jan 2012 annual-return Annual Return 3 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 officers Appointment of director (Nigel Jeremy Benge) 3 Buy now
04 Aug 2011 officers Appointment of director (Glynne Christopher Benge) 3 Buy now
26 Jul 2011 officers Termination of appointment of director (John Taylor) 2 Buy now
26 Jul 2011 officers Termination of appointment of director (Michael Wingham) 2 Buy now
15 Jul 2011 accounts Annual Accounts 6 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 8 Buy now
20 May 2010 officers Termination of appointment of secretary (Kay Barrett) 1 Buy now
19 May 2010 officers Termination of appointment of director (Thomas Benge) 2 Buy now
10 Mar 2010 officers Appointment of director (Mr John James Lindsay Taylor) 2 Buy now
10 Mar 2010 officers Appointment of director (Mr Michael Wingham) 2 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
16 Sep 2009 accounts Annual Accounts 9 Buy now
22 Jan 2009 annual-return Return made up to 21/12/08; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 9 Buy now
15 Jan 2008 annual-return Return made up to 21/12/07; no change of members 6 Buy now
30 Sep 2007 accounts Annual Accounts 7 Buy now
17 Jan 2007 annual-return Return made up to 21/12/06; full list of members 6 Buy now
30 Oct 2006 accounts Annual Accounts 8 Buy now
04 Jan 2006 annual-return Return made up to 21/12/05; full list of members 6 Buy now
04 Nov 2005 accounts Annual Accounts 8 Buy now
16 Dec 2004 annual-return Return made up to 21/12/04; full list of members 6 Buy now
28 Sep 2004 accounts Annual Accounts 8 Buy now
22 Dec 2003 annual-return Return made up to 21/12/03; full list of members 6 Buy now
07 Nov 2003 officers Director resigned 1 Buy now
01 Nov 2003 accounts Annual Accounts 8 Buy now
20 Jan 2003 annual-return Return made up to 21/12/02; full list of members 7 Buy now
21 Oct 2002 accounts Annual Accounts 8 Buy now
10 Jan 2002 annual-return Return made up to 21/12/01; full list of members 6 Buy now
28 Oct 2001 accounts Annual Accounts 8 Buy now
03 Jan 2001 annual-return Return made up to 21/12/00; full list of members 6 Buy now
05 Oct 2000 accounts Annual Accounts 8 Buy now
09 Jun 2000 mortgage Particulars of mortgage/charge 5 Buy now
24 Dec 1999 annual-return Return made up to 21/12/99; full list of members 6 Buy now
15 Sep 1999 accounts Annual Accounts 8 Buy now
17 Aug 1999 officers Secretary resigned 1 Buy now
17 Aug 1999 officers Director resigned 1 Buy now
24 Dec 1998 annual-return Return made up to 21/12/98; no change of members 5 Buy now