B&S D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-02-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

23/06/2323 June 2023 Termination of appointment of Roger Peter De Bohun Chamberlain as a director on 2023-06-22

View Document

23/06/2323 June 2023 Appointment of Mr Peter Anthony Chamberlain as a director on 2023-06-22

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED B & S DIAMONDS LIMITED CERTIFICATE ISSUED ON 10/04/19

View Document

05/12/185 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER DE BOHUN CHAMBERLAIN / 15/01/2018

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LUNN

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/03/1526 March 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED PETER JOHN LUNN

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED ROGER CHAMBERLAIN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR VARTKESS KNADJIAN

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED ACRE 1159 LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

21/08/1321 August 2013 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