BSPS AREA 2B LIMITED

06196206
124 GREEN END ROAD SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5XS

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 2 Buy now
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 2 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 officers Change of particulars for director (Christine Pearsall) 2 Buy now
23 Jun 2020 accounts Annual Accounts 2 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 officers Termination of appointment of director (John Stuart Wood) 1 Buy now
10 May 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 5 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 officers Appointment of director (Mrs Sue Elizabeth Hughes) 2 Buy now
20 Dec 2016 officers Termination of appointment of director (Shirley Joy Crane) 1 Buy now
12 May 2016 annual-return Annual Return 7 Buy now
10 May 2016 accounts Annual Accounts 5 Buy now
16 Jun 2015 accounts Annual Accounts 5 Buy now
08 Apr 2015 annual-return Annual Return 7 Buy now
23 Apr 2014 accounts Annual Accounts 10 Buy now
03 Apr 2014 annual-return Annual Return 7 Buy now
13 Jun 2013 accounts Annual Accounts 5 Buy now
10 Apr 2013 annual-return Annual Return 7 Buy now
19 Jun 2012 accounts Annual Accounts 5 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
03 Jun 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 annual-return Annual Return 7 Buy now
15 Mar 2011 officers Termination of appointment of director (Gillian Gardner) 2 Buy now
15 Feb 2011 officers Appointment of director (Mr John Stuart Wood) 3 Buy now
15 Feb 2011 officers Appointment of director (Ms Tina Giselle Mckay) 3 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Christine Pearsall) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Gillian Gardner) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Janet Hoyle) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Shirley Joy Crane) 2 Buy now
07 Apr 2009 annual-return Annual return made up to 02/04/09 3 Buy now
06 Feb 2009 accounts Annual Accounts 4 Buy now
14 Apr 2008 annual-return Annual return made up to 02/04/08 3 Buy now
16 May 2007 accounts Accounting reference date extended from 30/04/08 to 30/09/08 1 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: hill dickinson LLP 1 cook street liverpool merseyside L2 4SJ 1 Buy now
16 May 2007 officers New director appointed 3 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
02 Apr 2007 incorporation Incorporation Company 30 Buy now