B.S DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
20/12/2220 December 2022 | Micro company accounts made up to 2021-09-30 |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
29/03/2229 March 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/10/1526 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/10/1421 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/10/1322 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARK SMITH / 13/10/2009 |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
19/10/0619 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | SECRETARY'S PARTICULARS CHANGED |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED |
10/10/0610 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
03/04/063 April 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
30/03/0630 March 2006 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 285 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8EX |
04/11/054 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | NEW SECRETARY APPOINTED |
13/10/0413 October 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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