B E SERVICES (WARMINSTER) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

18/03/2518 March 2025 Secretary's details changed for Mr Nathan Rogers on 2025-03-10

View Document

17/03/2517 March 2025 Director's details changed for Mrs Katie Jo Rogers on 2025-03-10

View Document

17/03/2517 March 2025 Director's details changed for Mr Nathan Rogers on 2025-03-10

View Document

17/03/2517 March 2025 Secretary's details changed for Mr Nathan Rogers on 2025-03-10

View Document

17/03/2517 March 2025 Change of details for Mr Nathan Rogers as a person with significant control on 2025-03-10

View Document

17/03/2517 March 2025 Change of details for Mrs Katie Jo Rogers as a person with significant control on 2025-03-10

View Document

31/10/2431 October 2024 Director's details changed for Miss Katie Jo Chalmers on 2024-10-05

View Document

31/10/2431 October 2024 Change of details for Miss Katie Jo Chalmers as a person with significant control on 2024-10-05

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

13/03/2413 March 2024 Notification of Katie Jo Chalmers as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Change of details for Mr Nathan Rogers as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

11/03/2411 March 2024 Director's details changed for Mr Nathan Rogers on 2024-02-26

View Document

11/03/2411 March 2024 Director's details changed for Miss Katie Jo Chalmers on 2024-02-26

View Document

11/03/2411 March 2024 Secretary's details changed for Mr Nathan Rogers on 2024-02-26

View Document

11/03/2411 March 2024 Change of details for Mr Nathan Rogers as a person with significant control on 2024-02-26

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Registered office address changed from 99 Copheap Lane Warminster BA12 0BB England to Unit 6, Curtis Centre Kingdom Avenue Northacre Industrial Park Westbury BA13 4EW on 2022-01-11

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 CESSATION OF NATHAN ROGERS AS A PSC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ROGERS

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROGERS / 01/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MISS KATIE JO CHALMERS

View Document

18/05/1918 May 2019 PSC'S CHANGE OF PARTICULARS / MR STUART PETER ROGERS / 18/05/2019

View Document

18/05/1918 May 2019 REGISTERED OFFICE CHANGED ON 18/05/2019 FROM 16 WESTBURY ROAD WARMINSTER WILTSHIRE BA12 0AN UNITED KINGDOM

View Document

18/05/1918 May 2019 SECRETARY APPOINTED MR NATHAN ROGERS

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, SECRETARY STUART ROGERS

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART ROGERS

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MR NATHAN ROGERS

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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