BE MONEY SAVVY LTD

08484524
COWGILLS LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD

Documents

Documents
Date Category Description Pages
29 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Sep 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
12 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Sep 2023 resolution Resolution 1 Buy now
11 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 mortgage Registration of a charge 28 Buy now
12 Jan 2023 accounts Annual Accounts 7 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 6 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2021 accounts Annual Accounts 6 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 7 Buy now
20 Jun 2019 officers Termination of appointment of director (Jamie Stefan Kordecki) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2018 officers Change of particulars for director (Mr Jamie Stefan Kordecki) 2 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Annual Accounts 4 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 officers Appointment of director (Mr Stefan Jon Kordecki) 2 Buy now
12 Jan 2015 officers Change of particulars for director (Mr James Nicholas Parker) 2 Buy now
12 Jan 2015 officers Change of particulars for director (Jamie Stefan Kordecki) 2 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
06 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 officers Appointment of secretary (Mr Michael Stuart Kenyon) 2 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
12 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
11 Jul 2013 officers Appointment of director (Jamie Stefan Kordecki) 3 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2013 officers Termination of appointment of director (Ordered Management Director Ltd) 1 Buy now
13 May 2013 officers Termination of appointment of secretary (Ordered Management Secretary Ltd) 1 Buy now
11 Apr 2013 incorporation Incorporation Company 9 Buy now