BESPOKE PLANNING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR / 14/12/2018

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM PO BOX 4385 08886724: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

16/05/1816 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 REGISTERED OFFICE ADDRESS CHANGED ON 28/03/2018 TO PO BOX 4385, 08886724: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS GEMMA MAXINE TAYLOR

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ROBERT TAYLOR

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1411 February 2014 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