BSH CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
13/02/2513 February 2025 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 68 Aylesbury Road Wendover Aylesbury HP22 6LD on 2025-02-13 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
03/01/243 January 2024 | Change of details for Mr Stephen Harding as a person with significant control on 2023-12-27 |
03/01/243 January 2024 | Director's details changed for Mr Stephen Harding on 2023-12-27 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
08/02/238 February 2023 | Director's details changed for Mr Stephen Harding on 2023-02-07 |
08/02/238 February 2023 | Change of details for Mr Stephen Harding as a person with significant control on 2023-02-07 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARDING / 01/08/2015 |
29/04/1629 April 2016 | APPOINTMENT TERMINATED, SECRETARY MAXINE HARDING |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O MSB ACCOUNTING LTD SUITE S1 UNIT 1 224 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1JB ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARDING / 23/02/2012 |
27/02/1227 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
10/03/0710 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/03/077 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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