BSSHSE LIMITED

04369433
4 CLEWS ROAD REDDITCH ENGLAND B98 7ST

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 10 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2023 accounts Annual Accounts 10 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2022 accounts Annual Accounts 9 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2021 accounts Annual Accounts 9 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 9 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
19 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 9 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 officers Termination of appointment of director (Stephen Joseph Patrick Burke) 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
04 Sep 2013 accounts Annual Accounts 11 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 officers Change of particulars for director (Stephen Joseph Patrick Burke) 2 Buy now
04 Dec 2012 accounts Annual Accounts 6 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
24 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Stephen Joseph Patrick Burke) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Patrick Joseph Mcloughlin) 2 Buy now
30 Sep 2009 accounts Annual Accounts 6 Buy now
10 Mar 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from linton house, catherine street aston birmingham west midlands B6 5RS 1 Buy now
29 Jan 2009 accounts Annual Accounts 6 Buy now
04 Mar 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
30 Mar 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: 33-35 linton house catherine street aston birmingham west midlands B6 5RS 1 Buy now
30 Mar 2007 address Location of debenture register 1 Buy now
30 Mar 2007 address Location of register of members 1 Buy now
30 Mar 2007 officers Director's particulars changed 1 Buy now
03 Feb 2007 accounts Annual Accounts 6 Buy now
18 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jul 2006 annual-return Return made up to 07/02/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 12 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
10 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
21 Oct 2005 address Registered office changed on 21/10/05 from: meriden hall main road meriden warwickshire CV7 7PT 1 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers Director resigned 1 Buy now
16 May 2005 officers Secretary resigned 1 Buy now
16 May 2005 officers New secretary appointed 2 Buy now
08 Feb 2005 annual-return Return made up to 07/02/05; full list of members 3 Buy now
29 Jan 2005 officers Director resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 12 Buy now
30 Mar 2004 officers New director appointed 3 Buy now
26 Mar 2004 officers Secretary's particulars changed 1 Buy now
26 Feb 2004 annual-return Return made up to 07/02/04; full list of members 8 Buy now
17 Apr 2003 annual-return Return made up to 07/03/03; full list of members 7 Buy now
02 Apr 2003 accounts Annual Accounts 6 Buy now
20 Jan 2003 capital Ad 01/05/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
20 Jan 2003 address Registered office changed on 20/01/03 from: 33-34 linton house catherine street aston birmingham west midlands B6 5RT 1 Buy now
18 Dec 2002 officers New secretary appointed 2 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 miscellaneous Miscellaneous 1 Buy now
18 Dec 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
18 Dec 2002 officers Secretary resigned 1 Buy now
07 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
11 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
11 Apr 2002 officers Secretary resigned 1 Buy now
11 Apr 2002 officers Director resigned 1 Buy now
07 Feb 2002 incorporation Incorporation Company 16 Buy now