BARGOED TRANSPORT SERVICES LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

13/06/1413 June 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

14/07/1114 July 2011 25/06/11 NO CHANGES

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM LEE'S YARD REAR OF CARDIFF ROAD BARGOED CF81 8NW

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVANS / 28/06/2011

View Document

21/06/1021 June 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVANS / 01/06/2009

View Document

21/12/0821 December 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0615 August 2006 FIRST GAZETTE

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: G OFFICE CHANGED 09/03/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/03/043 March 2004 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