BSLD LTD

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041180930008

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

22/09/1822 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/02/1620 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED BREWERY SQUARE LTD CERTIFICATE ISSUED ON 25/03/13

View Document

25/03/1325 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1321 March 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/05/1124 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1119 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 RE AGREEMENTS AND OTHER COMPANY BUSINESS 21/05/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ACKLAND / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY MARGARET GRAY

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM THE HARPY RIVER THAMES MILL STREET LONDON SE1 2BA

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 16 BLACKHEATH PARK BLACKHEATH LONDON SE3 9RP

View Document

18/11/0418 November 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED LANDWORTH PROPERTIES (DORCHESTER ) LIMITED CERTIFICATE ISSUED ON 19/07/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: THE HARPY RIVER THAMES MILL STREET LONDON SE1 2BA

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 COMPANY NAME CHANGED GOLDSTONE SECURITY LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

11/06/0211 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

07/06/027 June 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: SUITE 26643 72 NEW BOND STREET LONDON W1S 1RR

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

01/12/001 December 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