BROMSGROVE BOOKKEEPING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Notification of Shona Projects Limited as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Cessation of Garry Thomas Rutter as a person with significant control on 2023-08-01

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

08/06/238 June 2023 Cessation of Ormerod Rutter Solutions Limited as a person with significant control on 2022-10-01

View Document

08/06/238 June 2023 Notification of Garry Thomas Rutter as a person with significant control on 2022-10-01

View Document

08/06/238 June 2023 Appointment of Mr Garry Thomas Rutter as a director on 2022-10-01

View Document

08/06/238 June 2023 Termination of appointment of Colm Andrew Mcgrory as a director on 2022-10-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Satisfaction of charge 040386440001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040386440001

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CESSATION OF COLM ANDREW MCGRORY AS A PSC

View Document

17/07/1817 July 2018 CESSATION OF ORMEROD RUTTER SOLUTIONS LIMITED AS A PSC

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMEROD RUTTER SOLUTIONS LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 PREVSHO FROM 30/11/2015 TO 31/12/2014

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

13/07/1513 July 2015 ADOPT ARTICLES 22/06/2015

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED BROMSGROVE ACCOUNTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR COLM ANDREW MCGRORY

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED BROMSGROVE BOOKKEEPING LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED B.S.B.S. LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 74A BARLEY MOW LANE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0LP

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBBIE MILLINGHAM

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBIE-LEE MILLINGHAM

View Document

18/12/1418 December 2014 PREVEXT FROM 31/07/2014 TO 30/11/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PETER STEVEN ORMEROD

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM VALLEY HOUSE COTTAGE VALLEY ROAD BOURNHEATH BROMSGROVE B61 9HY

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE LEE MILLINGHAM / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE-LEE MILLINGHAM / 14/11/2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE BIRD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MRS DEBBIE-LEE MILLINGHAM

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 74A BARLEY MOW LANE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0LP

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

21/07/0021 July 2000 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