B.S.B.S SUPPLIES LIMITED

06202900
REGENCY HOUSE 48 BIRMINGHAM ROAD BROMSGROVE WORCESTERSHIRE B61 0DD

Documents

Documents
Date Category Description Pages
01 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
22 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2021 resolution Resolution 3 Buy now
14 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2021 officers Termination of appointment of director (Oakley Secretarial Services Limited) 1 Buy now
14 Jan 2021 officers Appointment of director (Mr Neil John Maddox) 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2020 accounts Annual Accounts 9 Buy now
06 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2020 officers Termination of appointment of director (Debbie-Lee Millingham) 1 Buy now
06 Mar 2020 officers Appointment of corporate director (Oakley Secretarial Services Limited) 2 Buy now
06 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2020 accounts Annual Accounts 9 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2019 accounts Annual Accounts 7 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 resolution Resolution 3 Buy now
02 Oct 2018 officers Termination of appointment of director (Peter Steven Ormerod) 1 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
02 Oct 2018 officers Appointment of director (Mrs Debbie-Lee Millingham) 2 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2018 officers Change of particulars for director (Mr Peter Steven Ormerod) 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2018 accounts Annual Accounts 8 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 accounts Annual Accounts 6 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 accounts Annual Accounts 6 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 accounts Annual Accounts 6 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 officers Appointment of director (Mr Peter Steven Ormerod) 2 Buy now
08 Feb 2010 officers Termination of appointment of director (Michael Clougher) 1 Buy now
08 Feb 2010 officers Termination of appointment of director (David Morgan) 1 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
06 Apr 2009 annual-return Return made up to 04/04/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
18 Sep 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
06 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Apr 2007 capital Ad 04/04/07--------- £ si 199@1=199 £ si 100@.5=50 £ ic 1/250 2 Buy now
20 Apr 2007 officers Secretary resigned 1 Buy now
20 Apr 2007 officers Director resigned 1 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
20 Apr 2007 officers New director appointed 2 Buy now
20 Apr 2007 address Registered office changed on 20/04/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
04 Apr 2007 incorporation Incorporation Company 18 Buy now