BESPOKE AUCTIONS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Secretary's details changed for Mr Nicholas John Granger on 2025-03-18

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Coates House Gretton Road Winchcombe Cheltenham Gloucestershire GL54 5EE England to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Nicholas John Granger on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Director's details changed for Mr Nicholas John Granger on 2024-03-06

View Document

06/03/246 March 2024 Secretary's details changed for Mr Nicholas John Grainger on 2023-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Change of details for Mr Nicholas John Granger as a person with significant control on 2022-12-15

View Document

20/12/2220 December 2022 Director's details changed for Mr Nicholas John Granger on 2022-12-15

View Document

20/12/2220 December 2022 Director's details changed for Sheena Winifred Granger on 2022-12-15

View Document

20/12/2220 December 2022 Change of details for Mrs Sheena Winifred Granger as a person with significant control on 2022-12-15

View Document

06/04/226 April 2022 Registered office address changed from The Old Boys School 8 Gretton Road Winchcombe Gloucestershire GL54 5EE to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 SECRETARY APPOINTED MR NICHOLAS JOHN GRAINGER

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY COOMBES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SHEENA WINIFRED GRANGER / 07/01/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRANGER / 07/01/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA WINIFRED GRANGER / 07/01/2017

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRANGER

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SHEENA WINIFRED GRANGER / 05/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 05/08/16 STATEMENT OF CAPITAL GBP 110

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN GRANGER

View Document

01/12/161 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/161 December 2016 COMPANY NAME CHANGED BRITISH BESPOKE LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

02/10/162 October 2016 REGISTERED OFFICE CHANGED ON 02/10/2016 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

08/09/118 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/05/1125 May 2011 CURRSHO FROM 31/08/2010 TO 28/02/2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 SECRETARY APPOINTED ANTHONY COOMBES

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY GRANT

View Document

14/08/0914 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA GRANGER / 17/12/2007

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY GRANT / 11/01/2008

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 16 SAVILE ROW LONDON W1S 3PL

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: SOMERSET HOUSE 40-49 PRINCE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company