BAR & CATERING SERVICES (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

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

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

06/12/196 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

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LOWRY / 31/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SERVICES LIMITED / 31/03/2010

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0915 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ASTBURY

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR MICHAEL JOHN LOWRY

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED BUSCONS LTD CERTIFICATE ISSUED ON 06/05/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 COMPANY NAME CHANGED GAR DESIGN LTD CERTIFICATE ISSUED ON 01/12/03

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM BRISTOL BS9 3BH

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 19 CLUN TERRACE CATHAYS CARDIFF CF24 4RB

View Document

31/03/0331 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information